- Company Overview for COMMUNITY ACTION WIRRAL LIMITED (06276431)
- Filing history for COMMUNITY ACTION WIRRAL LIMITED (06276431)
- People for COMMUNITY ACTION WIRRAL LIMITED (06276431)
- More for COMMUNITY ACTION WIRRAL LIMITED (06276431)
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) |
---|---|---|---|
09 Nov 2018 | TM01 | Termination of appointment of Richard Perry as a director on 24 July 2018 | |
09 Nov 2018 | AP01 | Appointment of Mrs Patricia Crocker as a director on 8 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mrs Paula Bernadette Basnett as a director on 24 July 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr William Richard Crocker as a director on 24 July 2018 | |
09 Nov 2018 | AP01 | Appointment of Mrs Karen Livesey as a director on 24 July 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Jamie Alexander Anderson as a director on 24 July 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Chris Shaw as a director on 24 July 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Catherine Miles as a director on 24 July 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Ian Maxwell as a director on 24 July 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Michael William Hornby as a director on 19 November 2017 | |
09 Nov 2018 | TM01 | Termination of appointment of Michelle Dibbert White as a director on 24 July 2018 | |
09 Nov 2018 | PSC07 | Cessation of Michael William Hornby as a person with significant control on 19 November 2017 | |
09 Nov 2018 | PSC07 | Cessation of Michelle Dibbert White as a person with significant control on 24 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Ian Lowrie as a director on 17 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Stephen Dainty as a director on 17 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Egerton House Tower Road Birkenhead CH41 1FN England to The Lauries 142 Claughton Road Birkenhead Wirral Merseyside CH41 6EY on 24 April 2017 | |
07 Apr 2017 | AUD | Auditor's resignation | |
02 Mar 2017 | AP01 | Appointment of Mr Ian Lowrie as a director on 10 October 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from St James Centre 334 Laird Street Birkenhead Merseyside CH41 7AL United Kingdom to Egerton House Tower Road Birkenhead CH41 1FN on 14 December 2016 | |
15 Nov 2016 | AA | Full accounts made up to 30 March 2016 | |
07 Jul 2016 | AR01 | Annual return made up to 12 June 2016 no member list |