WIRE REGENERATION LIMITED

08756575
ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON ENGLAND WA4 6PS

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Termination of appointment of director (Janet Henshaw) 1 Buy now
26 Feb 2024 officers Appointment of director (Cllr Janet Henshaw) 2 Buy now
26 Feb 2024 officers Appointment of director (Cllr Jean Flaherty) 2 Buy now
23 Feb 2024 officers Termination of appointment of director (Catherine Louise Mitchell) 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Russell Lindley Bowden) 1 Buy now
05 Jan 2024 accounts Annual Accounts 23 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 resolution Resolution 5 Buy now
06 Apr 2023 mortgage Registration of a charge 55 Buy now
30 Dec 2022 accounts Annual Accounts 23 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 23 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 21 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Nov 2020 capital Return of Allotment of shares 4 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Change of particulars for director (Mr John Alfred Downes) 2 Buy now
08 Sep 2020 officers Termination of appointment of director (Neal Biddle) 1 Buy now
09 Mar 2020 officers Appointment of director (Mrs Catherine Louise Mitchell) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Termination of appointment of director (Terence Patrick O'neill) 1 Buy now
15 Nov 2019 accounts Annual Accounts 24 Buy now
28 Nov 2018 accounts Annual Accounts 24 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 24 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 25 Buy now
11 Nov 2016 auditors Auditors Resignation Company 1 Buy now
18 Nov 2015 annual-return Annual Return 8 Buy now
18 Nov 2015 officers Change of particulars for director (Mr Malcolm William Jackson) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Mr John Alfred Downes) 2 Buy now
06 Aug 2015 accounts Annual Accounts 16 Buy now
16 Jun 2015 officers Appointment of director (Mr Neal Biddle) 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Stephen Frank Barnes) 1 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 annual-return Annual Return 9 Buy now
06 Jan 2015 officers Appointment of director (Councillor Russell Lindley Bowden) 2 Buy now
15 Dec 2014 officers Appointment of director (Professor Steven Broomhead) 2 Buy now
15 Dec 2014 officers Appointment of director (Councillor Terence Patrick O'neill) 2 Buy now
01 May 2014 resolution Resolution 31 Buy now
21 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Oct 2013 incorporation Incorporation Company 33 Buy now