WALLASEY MASONIC HALL,LIMITED(THE)
Status | ACTIVE |
Company No. | 00097159 |
Category | Private Limited Company |
Incorporated | 09 Mar 1908 |
Age | 116 years, 1 month, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Massie
Documents
Appoint person director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leo Saunders
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Mills
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 06 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr alan glazier
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth alan parkes
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary raymond jones
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john lee
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william malone
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek ainsworth
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary donald mills
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed donald alexander mills
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul massie
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey elliott dale
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director albert morris
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert ellershaw
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan glazier
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; change of members
Documents
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
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; no change of members
Documents
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
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; change of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; no change of members
Documents
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11316760 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DDOLE ROAD INDUSTRIAL ESTATE,LLANDRINDOD WELLS,LD1 6DF
Number: | 09700923 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 NIGHTINGALE LANE,LONDON,SW12 8NX
Number: | 10216813 |
Status: | ACTIVE |
Category: | Private Limited Company |