WIREBIRD HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

19/02/2519 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL OFFICE PARK CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN ENGLAND

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HARRY PEPPER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD

View Document

14/02/1714 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065519580001

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN EBEL

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARDINER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARLOW

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MELDER

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR TIMOTHY PIERS RADFORD

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM AQUATICAL HOUSE 39 BELL LANE LONDON E1 7LU

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR JONATHAN VAUGHAN RADFORD

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065519580001

View Document

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE STORRAR

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERENCE STORRAR / 01/03/2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MR JULIAN HARRINGTON EBEL

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRISON

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR. DOUGLAS ROBERT EDMUND BARLOW

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR. TERENCE STORRAR

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR NABEIL SAMARA

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NABEIL SAMARA / 31/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NABEIL SAMARA / 01/03/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ADOPT MEMORANDUM 06/05/2008

View Document

15/05/0815 May 2008 CURRSHO FROM 30/04/2009 TO 28/02/2009

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED NABEIL SAMARA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN PAUL FRANCIS MELDER

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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