WIRRAL & CHESTER TAGB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SAUNDERS / 17/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JANE PARRY / 17/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / RICHARD CHARLES SAUNDERS / 17/03/2020 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / RICHARD CHARLES SAUNDERS / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SAUNDERS / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR APPOINTED JANE PARRY |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
28/06/1928 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 2 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/11/1724 November 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 10/11/2017 |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR RICHARD JONES |
29/06/1729 June 2017 | COMPANY NAME CHANGED RICHARD SAUNDERS TAEKWONDO LIMITED CERTIFICATE ISSUED ON 29/06/17 |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 31 CUNNINGHAM DRIVE BROMBOROUGH WIRRAL CH63 0JX |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/08/1517 August 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/07/1425 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/08/139 August 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 5 PARKGATE ROAD NESTON CH64 9XF UNITED KINGDOM |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SAUNDERS / 02/06/2010 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/07/0920 July 2009 | PREVSHO FROM 30/06/2009 TO 31/05/2009 |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | DIRECTOR APPOINTED RICHARD CHARLES SAUNDERS |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
02/06/082 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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