- Company Overview for LWRNPC1 LIMITED (08100373)
- Filing history for LWRNPC1 LIMITED (08100373)
- People for LWRNPC1 LIMITED (08100373)
- Charges for LWRNPC1 LIMITED (08100373)
- More for LWRNPC1 LIMITED (08100373)
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) |
---|---|---|---|
23 Jan 2025 | CERTNM |
Company name changed likewize repair LIMITED\certificate issued on 23/01/25
|
|
23 Jan 2025 | CONNOT | Change of name notice | |
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
09 Dec 2024 | PSC05 | Change of details for Wdc Limited as a person with significant control on 18 December 2023 | |
31 May 2024 | SH01 |
Statement of capital following an allotment of shares on 28 May 2024
|
|
27 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
01 Sep 2023 | AP01 | Appointment of Mr Andrew James Morris as a director on 1 September 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of Gerard Patrick O'keeffe as a director on 1 September 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Daniel Edward Parkinson as a director on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Peter Martin Adams as a director on 30 June 2023 | |
31 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
28 Nov 2022 | CERTNM |
Company name changed revive a phone LIMITED\certificate issued on 28/11/22
|
|
20 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
20 Dec 2021 | PSC05 | Change of details for Wdc Limited as a person with significant control on 18 June 2021 | |
20 Dec 2021 | PSC07 | Cessation of Bios Group Limited as a person with significant control on 18 June 2021 | |
22 Nov 2021 | MA | Memorandum and Articles of Association | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | TM01 | Termination of appointment of Richard Baxendale as a director on 11 October 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Aug 2021 | TM01 | Termination of appointment of Stephen David Russell as a director on 20 August 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Darren Michael Ridge as a director on 18 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Aaron Maurice Brown as a director on 18 June 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Weston Road Crewe Cheshire CW1 6BU England to Unit 2, Crewe Logistics Park Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021 |