COMMHOIST LIMITED - WARRINGTON


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

Description Filing date
Address. Change date: 2023-10-09. Old address: Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB. New address: 77 Newton Road Lowton Warrington WA3 2AP. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Mortgage. Charge number: 032091550009. 2023-08-04 View Report
Mortgage. Charge number: 032091550012. Charge creation date: 2023-07-11. 2023-07-12 View Report
Mortgage. Charge number: 032091550011. 2023-06-22 View Report
Accounts. Accounts type full. 2023-02-28 View Report
Officers. Appointment date: 2023-01-09. Officer name: Mrs Emily Kate Vernon. 2023-01-31 View Report
Officers. Appointment date: 2023-01-09. Officer name: Mrs Emily Kate Vernon. 2023-01-31 View Report
Officers. Officer name: Sean Ronald Taylor. Termination date: 2022-10-21. 2022-10-26 View Report
Officers. Change date: 2021-08-20. Officer name: Mr Wayne Anthony Brierley. 2022-09-12 View Report
Persons with significant control. Change date: 2022-06-07. Psc name: Lowton Infrastructure Services Limited. 2022-08-26 View Report
Confirmation statement. Statement with updates. 2022-08-25 View Report
Persons with significant control. Change date: 2022-06-07. Psc name: Commhoist Holdings Limited. 2022-08-25 View Report
Accounts. Accounts type full. 2022-02-25 View Report
Officers. Officer name: Mr Glynn Roy Carlisle. Appointment date: 2022-02-01. 2022-02-08 View Report
Officers. Officer name: Miss Louise Jayne Mooney. Appointment date: 2021-12-01. 2022-01-18 View Report
Confirmation statement. Statement with updates. 2021-07-27 View Report
Persons with significant control. Psc name: Whcopetard Limited. Change date: 2020-08-03. 2021-07-27 View Report
Accounts. Accounts type full. 2021-03-10 View Report
Officers. Officer name: Mr James Scott Browning. Appointment date: 2020-06-29. 2020-12-22 View Report
Officers. Officer name: Mr Sean Ronald Taylor. Appointment date: 2020-10-01. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Mortgage. Charge creation date: 2020-07-14. Charge number: 032091550011. 2020-07-15 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Wayne Anthony Brierley. 2020-05-18 View Report
Capital. Capital name of class of shares. 2020-02-13 View Report
Capital. Capital variation of rights attached to shares. 2020-02-13 View Report
Resolution. Description: Resolutions. 2020-02-13 View Report
Mortgage. Charge number: 032091550010. Charge creation date: 2020-02-06. 2020-02-11 View Report
Persons with significant control. Psc name: Harold Robert Kerslake. Cessation date: 2020-02-06. 2020-02-06 View Report
Persons with significant control. Psc name: Whcopetard Limited. Notification date: 2020-02-06. 2020-02-06 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr James David Hall. 2020-02-06 View Report
Accounts. Accounts type group. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type group. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type group. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type medium. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type medium. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Capital. Capital cancellation shares. 2015-05-18 View Report
Resolution. Description: Resolutions. 2015-05-18 View Report
Capital. Capital return purchase own shares. 2015-05-18 View Report
Accounts. Accounts type small. 2015-02-23 View Report
Officers. Termination date: 2014-11-05. Officer name: Peter Louis Hough. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type small. 2013-10-25 View Report
Mortgage. Charge number: 8. 2013-10-11 View Report
Mortgage. Charge number: 7. 2013-09-10 View Report