AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 18th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Thursday 10th August 2023 secretary's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th August 2023 secretary's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG. Change occurred on Monday 31st July 2023. Company's previous address: 1G82 Block 1 Alderley Park Macclesfield SK10 4TG England.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 25th July 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
|
AD01 |
New registered office address 1G82 Block 1 Alderley Park Macclesfield SK10 4TG. Change occurred on Tuesday 25th July 2023. Company's previous address: Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 25th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th July 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 13th April 2021 secretary's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG. Change occurred on Wednesday 14th April 2021. Company's previous address: 28B London Road Alderley Edge Cheshire SK9 7DZ.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 13th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th December 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th December 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
AD01 |
New registered office address 28B London Road Alderley Edge Cheshire SK9 7DZ. Change occurred on Wednesday 18th February 2015. Company's previous address: 2-4 Trafford Way Trafford Road Alderley Edge Cheshire SK9 7NT.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 12th September 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 12th September 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st August 2013 (was Monday 30th December 2013).
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 19th September 2013
capital
|
|
AD01 |
Change of registered office on Thursday 19th September 2013 from 145 Whirley Rd Macclesfield Cheshire SK10 3JL England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed whirley LIMITEDcertificate issued on 24/10/12
filed on: 24th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 18th October 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, October 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2012
| incorporation
|
Free Download
(25 pages)
|