WARISA DISTRIBUTION SERVICES LIMITED - WIGAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2022-12-01 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Officers. Change date: 2020-12-14. Officer name: Mr Warren Myers. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Officers. Officer name: Joyce Myers. Change date: 2020-12-14. 2020-12-14 View Report
Officers. Officer name: Mr Warren Myers. Change date: 2020-11-22. 2020-12-14 View Report
Officers. Officer name: Mr John Granville Whalley Myers. Change date: 2020-11-22. 2020-12-14 View Report
Accounts. Accounts type unaudited abridged. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Address. Change date: 2019-07-24. Old address: Leopold Street Lamberhead Industrial Estate Pemberton Wigan Lancashire WN5 8DH. New address: Yard a Skull House Lane Appley Bridge Wigan WN6 9DW. 2019-07-24 View Report
Accounts. Accounts type unaudited abridged. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type unaudited abridged. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Gazette. Gazette filings brought up to date. 2017-02-15 View Report
Gazette. Gazette notice compulsory. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2017-02-10 View Report
Officers. Appointment date: 2016-01-06. Officer name: Mrs Joyce Myers. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2016-01-09 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2014-02-14 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Officers. Officer name: Mr Warren Myers. Change date: 2012-01-07. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Address. Change date: 2011-01-13. Old address: Leopald Street Lamberhead Ind Estate Pemberton Wigan WN5 8DH. 2011-01-13 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2010-01-28. Officer name: Mr Warren Myers. 2010-01-28 View Report
Officers. Change date: 2010-01-28. Officer name: Mr John Granville Whalley Myers. 2010-01-28 View Report
Accounts. Accounts type total exemption small. 2009-02-02 View Report
Annual return. Legacy. 2009-01-28 View Report
Officers. Description: Director's change of particulars / warren myers / 01/12/2008. 2009-01-28 View Report
Annual return. Legacy. 2008-06-10 View Report
Accounts. Accounts type total exemption full. 2008-02-02 View Report
Annual return. Legacy. 2007-02-16 View Report
Accounts. Accounts type total exemption full. 2007-02-15 View Report
Accounts. Accounts type total exemption small. 2005-12-12 View Report