Advanced company searchLink opens in new window

WIDNES ESSENTIAL LTD

Company number 09550181

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)
07 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
24 Apr 2020 PSC01 Notification of Karen Clark as a person with significant control on 6 April 2020
24 Apr 2020 PSC07 Cessation of Brian Mcnaughton as a person with significant control on 6 April 2020
24 Apr 2020 AP01 Appointment of Ms Karen Clark as a director on 6 April 2020
24 Apr 2020 TM01 Termination of appointment of Brian Mcnaughton as a director on 6 April 2020
22 Jan 2020 AD01 Registered office address changed from 12 Tilley Close Thorpe Astley, Braunstone Leicester LE3 3TD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Nov 2019 PSC01 Notification of Brian Mcnaughton as a person with significant control on 8 November 2019
29 Nov 2019 PSC07 Cessation of Zane Naveed Wells as a person with significant control on 8 November 2019
29 Nov 2019 AP01 Appointment of Mr Brian Mcnaughton as a director on 8 November 2019
29 Nov 2019 TM01 Termination of appointment of Zane Naveed Wells as a director on 8 November 2019
11 Jul 2019 PSC07 Cessation of Kacper Mariusz Meger as a person with significant control on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Kacper Mariusz Meger as a director on 28 June 2019
11 Jul 2019 AP01 Appointment of Mr Zane Naveed Wells as a director on 28 June 2019
11 Jul 2019 AD01 Registered office address changed from , 35 Redhouse Lane Leeds, LS7 4RA, United Kingdom to 12 Tilley Close Thorpe Astley, Braunstone Leicester LE3 3TD on 11 July 2019
11 Jul 2019 PSC01 Notification of Zane Naveed Wells as a person with significant control on 28 June 2019
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
21 Mar 2019 PSC01 Notification of Kacper Mariusz Meger as a person with significant control on 13 March 2019
21 Mar 2019 TM01 Termination of appointment of Carlos Mayebe as a director on 13 March 2019
21 Mar 2019 AD01 Registered office address changed from , 8 Ursula Street Bootle, L20 2EX, United Kingdom to 12 Tilley Close Thorpe Astley, Braunstone Leicester LE3 3TD on 21 March 2019
21 Mar 2019 PSC07 Cessation of Carlos Mayebe as a person with significant control on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Kacper Mariusz Meger as a director on 13 March 2019
04 Dec 2018 AD01 Registered office address changed from , 35 Redhouse Lane Leeds, LS7 4RA, United Kingdom to 12 Tilley Close Thorpe Astley, Braunstone Leicester LE3 3TD on 4 December 2018
04 Dec 2018 PSC07 Cessation of Henry Bartholomew Coyle as a person with significant control on 26 November 2018
04 Dec 2018 AP01 Appointment of Mr Carlos Mayebe as a director on 26 November 2018