- Company Overview for WIDNES ESSENTIAL LTD (09550181)
- Filing history for WIDNES ESSENTIAL LTD (09550181)
- People for WIDNES ESSENTIAL LTD (09550181)
- More for WIDNES ESSENTIAL LTD (09550181)
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 |