WALLASEY MASONIC HALL,LIMITED(THE)

The Masonic Hall The Masonic Hall, Wallasey, CH45 7LU, Merseyside
StatusACTIVE
Company No.00097159
CategoryPrivate Limited Company
Incorporated09 Mar 1908
Age116 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

WALLASEY MASONIC HALL,LIMITED(THE) is an active private limited company with number 00097159. It was incorporated 116 years, 1 month, 29 days ago, on 09 March 1908. The company address is The Masonic Hall The Masonic Hall, Wallasey, CH45 7LU, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Alisdair Malcolm Macdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-01

Officer name: Mr Michael Ireland

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-01

Officer name: Alisdair Malcolm Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Paul Harrison

Termination date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dallinger

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Mr Michael Gerrard Ireland

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-31

Officer name: Mr Alisdair Malcolm Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Ian Dallinger

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Trevor Paul Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gerrard Ireland

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Edward Cross

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Leo Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Geoffrey Elliott Dale

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Alan Parkes

Termination date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-31

Officer name: Kenneth Alan Parkes

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Norman Edward Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Desmond Benjamin Usherwood

Appointment date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Glazier

Termination date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Massie

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Saunders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alisdair Malcolm Macdonald

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Paul Anthony Massie

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Mr Alisdair Malcolm Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Norman Edward Smith

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Alexander Mills

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Alisdair Malcolm Macdonald

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Paul Anthony Massie

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Geoffrey Elliott Dale

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Albert Edward Cross

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth Alan Parkes

Change date: 2010-01-18

Documents

View document PDF

Resolution

Date: 06 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr alan glazier

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr kenneth alan parkes

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond jones

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john lee

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william malone

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek ainsworth

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary donald mills

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed donald alexander mills

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed paul massie

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey elliott dale

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director albert morris

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert ellershaw

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan glazier

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; change of members

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; no change of members

Documents

View document PDF


Some Companies

CHRISTOPHER DANIELS TRADING LIMITED

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:05792756
Status:ACTIVE
Category:Private Limited Company

DAKA BUILDING SERVICES LIMITED

THORPE HOUSE,KETTERING,NN15 5BL

Number:10203544
Status:ACTIVE
Category:Private Limited Company

GSR MARINE CONSULTANTS LIMITED

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:06500057
Status:ACTIVE
Category:Private Limited Company

INSPIRED AIMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11316760
Status:ACTIVE
Category:Private Limited Company

RIVERSIMPLE MOVEMENT LIMITED

32 DDOLE ROAD INDUSTRIAL ESTATE,LLANDRINDOD WELLS,LD1 6DF

Number:09700923
Status:ACTIVE
Category:Private Limited Company

THE WINE TWIT LTD

85 NIGHTINGALE LANE,LONDON,SW12 8NX

Number:10216813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source