THE WIRRAL BED SUPERSTORE LIMITED

5 Lord Street 5 Lord Street, Merseyside, CH41 1BJ
StatusACTIVE
Company No.03088471
CategoryPrivate Limited Company
Incorporated07 Aug 1995
Age28 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE WIRRAL BED SUPERSTORE LIMITED is an active private limited company with number 03088471. It was incorporated 28 years, 9 months, 4 days ago, on 07 August 1995. The company address is 5 Lord Street 5 Lord Street, Merseyside, CH41 1BJ.



Company Fillings

Accounts with accounts type dormant

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Mcateer

Termination date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mr John Francis Mcateer

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mrs Brenda Mcateer

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-12

Officer name: Mrs Brenda Mcateer

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mrs Brenda Mcateer

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Mcateer

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Brenda Mcateer

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Mcateer

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mrs Brenda Mcateer

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Mcateer

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mrs Brenda Mcateer

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Brenda Mcateer

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Mcateer

Change date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Mcateer

Change date: 2010-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 02 Oct 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attendnews LIMITED\certificate issued on 27/09/95

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 07 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS CAPITAL FUND VII GROWTH BUY-OUT EUROPE LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL028357
Status:ACTIVE
Category:Limited Partnership

ARRIVA INTERNATIONAL (NORTHERN EUROPE) LIMITED

1 ADMIRAL WAY,PARK, SUNDERLAND,SR3 3XP

Number:05302828
Status:ACTIVE
Category:Private Limited Company

ASPINALL TRANSPORT LTD

42 VISTA WAY,HARROW,HA3 0SL

Number:09174833
Status:ACTIVE
Category:Private Limited Company

GAIRLOCH & LOCH EWE ACTION FORUM

THE GALE CENTRE,GAIRLOCH,IV21 2BH

Number:SC220037
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HMC GROUP LTD

140 CONISCLIFFE ROAD,DARLINGTON,DL3 7RT

Number:05064708
Status:ACTIVE
Category:Private Limited Company

KIERTIE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08340067
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