WIRRAL AGE CONCERN TRADING LIMITED
Company number 02909969
- Company Overview for WIRRAL AGE CONCERN TRADING LIMITED (02909969)
- Filing history for WIRRAL AGE CONCERN TRADING LIMITED (02909969)
- People for WIRRAL AGE CONCERN TRADING LIMITED (02909969)
- More for WIRRAL AGE CONCERN TRADING LIMITED (02909969)
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) |
---|---|---|---|
27 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
30 Mar 2016 | TM01 | Termination of appointment of Trevor Darrell Boult as a director on 18 March 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Jamie Alexander Anderson as a director on 15 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Myrtle Rosalind Ruth Lacey as a director on 15 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Myrtle Rosalind Ruth Lacey as a secretary on 15 January 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Jamie Alexander Anderson as a secretary on 15 January 2016 | |
26 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Trevor Darrell Boult as a director on 13 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Norman Hampton Adams as a director on 13 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Ms Myrtle Rosalind Ruth Lacey on 2 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Norman Hampton Adams on 2 April 2015 | |
15 Apr 2015 | CH03 | Secretary's details changed for Ms Myrtle Rosalind Ruth Lacey on 2 April 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Brian Keith Boumphrey on 2 April 2015 | |
05 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | TM01 | Termination of appointment of Paul Leidecker as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Paul Leidecker as a director | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Apr 2013 | AUD | Auditor's resignation | |
10 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 42/44 Market Street Birkenhead Merseyside CH41 5BT on 12 March 2012 | |
07 Nov 2011 | AA | Full accounts made up to 31 March 2011 |