AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st March 2023 to 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, April 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, April 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2023
| incorporation
|
Free Download
(18 pages)
|
TM01 |
3rd April 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
3rd April 2023 - the day secretary's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd April 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 13th, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th June 2021: 76.00 GBP
filed on: 16th, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th June 2021 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2021. New Address: The Foundry Business Centre Marcus Street Birkenhead CH41 1EU. Previous address: Dock Road North Bromborough Wirral Merseyside CH62 4TQ
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 125.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th July 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 76 Shrewsbury Road Prenton Cheshire CH43 2HY on 25th January 2010
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2010 to 30th September 2010
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2009: 98.00 GBP
filed on: 10th, October 2009
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mckelvey wainwright LIMITEDcertificate issued on 28/09/09
filed on: 28th, September 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 17th September 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th September 2009 Director and secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(15 pages)
|