WISECOATES TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 00890897 |
Category | Private Limited Company |
Incorporated | 31 Oct 1966 |
Age | 57 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
WISECOATES TRANSPORT LIMITED is an active private limited company with number 00890897. It was incorporated 57 years, 5 months, 26 days ago, on 31 October 1966. The company address is 225 Market Street, Hyde, SK14 1HF, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gilbert Robert Ashworth
Change date: 2013-11-29
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: Ashfold Farm Tunshill Lane Milnrow Rochdale Lancashire OL16 3TS
Change date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 07 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Gilbert Robert Ashworth
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-04
Officer name: Harvey John Ashworth
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from the abattoir edge lane street, royton oldham lancashire OL2 6DS
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed harvey john ashworth
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael carr
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts amended with made up date
Date: 24 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/06/01
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 08/08/00 from: no 14 office administration block, manchester abattoir, riverpark road manchester M10 6XS
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 31 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type small
Date: 20 Nov 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/92; no change of members
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/10/91; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 26 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 26/11/90 from: NO2 administration block manchester abattoir riverpark road manchester 10
Documents
Accounts with accounts type small
Date: 23 Oct 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 23 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/10/90; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 20 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/11/89; no change of members
Documents
Accounts with accounts type small
Date: 30 Nov 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 30 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/10/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 16 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/12/87; no change of members
Documents
Legacy
Date: 19 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 13 Dec 1986
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Some Companies
9 ELM DRIVE,SUNDERLAND,SR6 7DT
Number: | 11563900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE FARTHINGS STANWARDINE,SHREWSBURY,SY4 2EX
Number: | 08462486 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL TRAINING HUB LTD
1 TURNER ROAD,COVENTRY,CV5 8FS
Number: | 10496287 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE BRACKENS,ORPINGTON,BR6 6JH
Number: | 05644291 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORWAY GATE,LONDON,SE16 7TR
Number: | 08632041 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHBOROUGH CLIMBING WALL LIMITED
3 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE
Number: | 07219919 |
Status: | ACTIVE |
Category: | Private Limited Company |