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 |