- Company Overview for WIRRAL SCHOOLS SERVICES LIMITED (04115637)
- Filing history for WIRRAL SCHOOLS SERVICES LIMITED (04115637)
- People for WIRRAL SCHOOLS SERVICES LIMITED (04115637)
- Charges for WIRRAL SCHOOLS SERVICES LIMITED (04115637)
- More for WIRRAL SCHOOLS SERVICES LIMITED (04115637)
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) |
---|---|---|---|
13 Sep 2017 | TM01 | Termination of appointment of Nicholas Howard Stovold as a director on 29 August 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | MR01 | Registration of charge 041156370007, created on 8 April 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Andrew Richard Kershaw as a director on 3 March 2016 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 16 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 7 July 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Richard Little on 28 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Nicholas Howard Stovold as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Alan Birch as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Richard Little as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
15 Oct 2013 | CH01 | Director's details changed for Julia Sarah Mccabe on 15 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 14 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from St. Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 September 2013 | |
12 Jul 2013 | AA | Full accounts made up to 31 March 2013 |