WIRRAL MOTOR SERVICES LIMITED

06674351
1 TARRAN WAY SOUTH TARRAN INDUSTRIAL ESTATE WIRRAL CH46 4TP

Documents

Documents
Date Category Description Pages
01 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 7 Buy now
17 Feb 2023 accounts Annual Accounts 6 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
15 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Jacques David Willis) 2 Buy now
11 Nov 2016 officers Termination of appointment of director (Jacques David Willis) 1 Buy now
11 Nov 2016 officers Appointment of director (Mr Christopher Paul Price) 2 Buy now
11 Nov 2016 officers Appointment of director (Mr Jacques David Willis) 2 Buy now
11 Nov 2016 officers Termination of appointment of director (Anna Christina Willis) 1 Buy now
11 Nov 2016 capital Return of Allotment of shares 3 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 accounts Annual Accounts 6 Buy now
30 Sep 2014 officers Appointment of director (Mrs Anna Christina Willis) 2 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
02 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 4 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 capital Return of Allotment of shares 3 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for director (David Willis) 2 Buy now
25 Mar 2010 accounts Annual Accounts 4 Buy now
21 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
21 Sep 2009 officers Appointment terminated director rwl directors LIMITED 1 Buy now
21 Sep 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Dec 2008 accounts Accounting reference date shortened from 31/08/2009 to 30/06/2009 1 Buy now
08 Oct 2008 capital Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
18 Sep 2008 officers Director and secretary appointed david willis 1 Buy now
29 Aug 2008 resolution Resolution 2 Buy now
15 Aug 2008 incorporation Incorporation Company 22 Buy now