WIRRAL FOSPRAY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Appointment of Lewis Charles Barker as a director on 2023-08-09

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 Registered office address changed from , Rsm One City Place, Queens Road, Chester, CH1 3BQ, England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 2019-01-29

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM RSM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Registered office address changed from , C/O Baker Tilly, Steam Mill Steam Mill Street, Chester, CH3 5AN to 5th Floor One City Place Queens Road Chester CH1 3BQ on 2017-02-20

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O C/O BAKER TILLT STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARGARET NEVETT / 24/10/2014

View Document

20/05/1520 May 2015 Registered office address changed from , C/O C/O Baker Tillt, Steam Mill Steam Mill Street, Chester, CH3 5AN to 5th Floor One City Place Queens Road Chester CH1 3BQ on 2015-05-20

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/06/1228 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM HAWARDEN INDUSTRIAL PARK MANOR LANE HAWARDEN FLINTSHIRE CH5 3PP

View Document

07/06/117 June 2011 Registered office address changed from , Hawarden Industrial Park Manor Lane, Hawarden, Flintshire, CH5 3PP on 2011-06-07

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARGARET NEVETT / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LINDSAY SCHWARZ / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAYNE TURECEK / 17/05/2011

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/1025 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Registered office address changed from , C/O Baker Tilly, Steam Mill, Steam Mill Street, Chester, CH3 5AN on 2010-06-25

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MICHAEL WAYNE TURECEK

View Document

10/09/0810 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: LINENHALL HOUSE STANLEY STREET CHESTER CH1 2LR

View Document

22/05/9522 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 16 WATERGATE ROW CHESTER CH1 2EL

View Document

22/01/9522 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

08/06/948 June 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 S386 DISP APP AUDS 31/03/94

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/06/924 June 1992 S386 DISP APP AUDS 01/06/92

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 12/08/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/08/868 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

15/07/8515 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

13/10/8413 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

14/05/8314 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

01/06/811 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

05/02/805 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

View Document

29/03/7629 March 1976 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