8TH WONDER LTD.

Unit E Sovereign Business Park, Unit E Sovereign Business Park,, Wigan, WN1 3AP, England
StatusACTIVE
Company No.03430336
CategoryPrivate Limited Company
Incorporated05 Sep 1997
Age26 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

8TH WONDER LTD. is an active private limited company with number 03430336. It was incorporated 26 years, 9 months, 14 days ago, on 05 September 1997. The company address is Unit E Sovereign Business Park, Unit E Sovereign Business Park,, Wigan, WN1 3AP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2024

Action Date: 25 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-25

Charge number: 034303360016

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034303360009

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-27

Officer name: Mrs Louise Tyrer

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 06 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034303360015

Charge creation date: 2020-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034303360012

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-29

Charge number: 034303360014

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Matthew Tyrer

Change date: 2019-08-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-14

Psc name: 8Th Wonder Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034303360008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034303360013

Charge creation date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP

Old address: Oakdale House Cale Lane Aspull Wigan Lancashire WN2 1HB

Change date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-30

Charge number: 034303360012

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034303360011

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 034303360011

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Matthew Tyrer

Change date: 2018-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-03

Charge number: 034303360011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH19

Capital : 125 GBP

Date: 2018-03-26

Documents

View document PDF

Legacy

Date: 14 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/18

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Mr Gary Matthew Tyrer

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034303360010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034303360010

Charge creation date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Michael Tyrer

Termination date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Kerry Michael Tyrer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 30 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034303360009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034303360008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-20

Capital : 125 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 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: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from miry lane wigan lancashire WN3 4BT

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Resolution

Date: 29 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 27/06/03 from: suite 12 units 4-6 worthington lakes business park chorley road standish wigan lancashire WN1 2UX

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/06/01--------- £ si 18@1=18 £ ic 82/100

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Capital

Type: 88(2)

Description: Ad 04/06/01--------- £ si 80@1=80 £ ic 2/82

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A TUCKER ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11584526
Status:ACTIVE
Category:Private Limited Company

CARL-KESS LIMITED

440A STREATHAM HIGH ROAD,LONDON,SW16 3TX

Number:06836281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSERVATORY VALET UK LTD

32 STATION ROAD,RAINHAM,ME8 7PH

Number:11550835
Status:ACTIVE
Category:Private Limited Company
Number:CE008629
Status:ACTIVE
Category:Charitable Incorporated Organisation

NAMMAY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09675196
Status:ACTIVE
Category:Private Limited Company

THE CLEAN TEAM (SOUTH WALES) LTD

20 TIR YR YSPITY,LLANELLI,SA14 9AZ

Number:09553073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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