WIRRAL CONTINUOUS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-22

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-22

View Document

22/12/2322 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

19/07/2319 July 2023 Liquidators' statement of receipts and payments to 2023-05-22

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022147650004

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKWYNN LIMITED

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER RILEY

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAYCOCK

View Document

20/11/1820 November 2018 CESSATION OF DENNIS GORDON GRAHAM AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY DENNIS GRAHAM

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR KEVIN HICKEY

View Document

20/11/1820 November 2018 CESSATION OF CHRISTOPHER LAYCOCK AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS GRAHAM

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022147650003

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/09/1119 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAYCOCK / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GORDON GRAHAM / 15/10/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS GORDON GRAHAM / 15/10/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/08/0326 August 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 4 BASSENDALE ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL L62 3QL

View Document

24/07/9524 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 26 THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL, L62 3PW

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 S386 DISP APP AUDS 01/07/93

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 AUDITOR'S RESIGNATION

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 9 TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 £ NC 100/30000 23/11/

View Document

19/08/9119 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/90

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 23/11/90

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8824 October 1988 WD 12/10/88 AD 16/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/10/8818 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED BRANCHSIGN LIMITED CERTIFICATE ISSUED ON 16/03/88

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 150288

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/01/8828 January 1988 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