WATCHUSGROW RECOVERY CIC
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 26/02/2526 February 2025 | Registered office address changed from 8 Gillibrand Street Chorley PR7 2EJ England to 35 Cherryfields Euxton Chorley Lancs PR7 6NS on 2025-02-26 |
| 26/02/2526 February 2025 | Registered office address changed from 35 Cherryfields Euxton Chorley Lancs PR7 6NS England to 35 Cherryfields Euxton Chorley Lancs PR6 7JS on 2025-02-26 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 26/10/2126 October 2021 | Appointment of Amanda Hilton as a director on 2021-10-26 |
| 07/06/217 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company