Advanced company searchLink opens in new window

WIRRAL AGE CONCERN TRADING LIMITED

Company number 02909969

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)
27 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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