Advanced company searchLink opens in new window

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

Company number 00120076

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)
27 Aug 2004 288a New director appointed
15 Jul 2004 363s Annual return made up to 05/06/04
  • 363(288) ‐ Director resigned
20 Apr 2004 AA Full accounts made up to 31 December 2003
16 Jul 2003 363s Annual return made up to 05/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
16 Jul 2003 288a New secretary appointed
18 Mar 2003 AA Full accounts made up to 31 December 2002
06 Jul 2002 363s Annual return made up to 05/06/02
  • 363(288) ‐ Director resigned
19 Apr 2002 AA Full accounts made up to 31 December 2001
13 Mar 2002 403a Declaration of satisfaction of mortgage/charge
09 Oct 2001 287 Registered office changed on 09/10/01 from: egerton house 2 tower road birkenhead CH41 1FN
12 Sep 2001 395 Particulars of mortgage/charge
15 Jun 2001 288a New director appointed
15 Jun 2001 363s Annual return made up to 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Jun 2001 288a New director appointed
29 Mar 2001 AA Full accounts made up to 31 December 2000
26 Jun 2000 AA Full accounts made up to 31 December 1999
26 Jun 2000 363s Annual return made up to 05/06/00
23 Feb 2000 288a New director appointed
01 Feb 2000 288a New director appointed
02 Aug 1999 288b Director resigned
15 Jun 1999 363s Annual return made up to 05/06/99
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 1999 AA Full accounts made up to 31 December 1998
11 Mar 1999 288b Director resigned
11 Mar 1999 288b Secretary resigned;director resigned
11 Mar 1999 288b Director resigned