Advanced company searchLink opens in new window

WOOLTON ROAD LTD

Company number 12922460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with updates
13 Oct 2023 PSC02 Notification of Prestige Building & Developments Ltd as a person with significant control on 22 December 2022
13 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 13 October 2023
11 Oct 2023 AD01 Registered office address changed from Unit 3 the Corner Works Kirkby Bank Road Liverpool L33 7SY United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 11 October 2023
11 Oct 2023 AP01 Appointment of Mr Gary Anthony Lowrie as a director on 22 December 2022
11 Oct 2023 AP01 Appointment of Mr Liam Hugh as a director on 22 December 2022
11 Oct 2023 TM01 Termination of appointment of Alan Robert Bennett as a director on 22 December 2022
11 Oct 2023 TM01 Termination of appointment of Ashley Michael as a director on 22 December 2022
11 Oct 2023 TM01 Termination of appointment of Stephen Griffin as a director on 22 December 2022
11 Oct 2023 TM01 Termination of appointment of James Griffin as a director on 22 December 2022
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 MR04 Satisfaction of charge 129224600003 in full
19 Dec 2022 MR04 Satisfaction of charge 129224600004 in full
31 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jan 2022 CH01 Director's details changed for Mr Stephen Griffin on 17 January 2022
27 Jan 2022 CH01 Director's details changed for Mr James Griffin on 17 January 2022
22 Dec 2021 MR01 Registration of charge 129224600004, created on 16 December 2021
21 Dec 2021 MR04 Satisfaction of charge 129224600001 in full
21 Dec 2021 MR04 Satisfaction of charge 129224600002 in full
20 Dec 2021 MR01 Registration of charge 129224600003, created on 16 December 2021
08 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
21 Dec 2020 MR01 Registration of charge 129224600002, created on 18 December 2020
21 Dec 2020 MR01 Registration of charge 129224600001, created on 18 December 2020
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted