WIRRAL INNS LIMITED

Myerscough Road Myerscough Road, Blackburn, BB2 7LB, Lancashire, England
StatusACTIVE
Company No.03468830
CategoryPrivate Limited Company
Incorporated20 Nov 1997
Age26 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

WIRRAL INNS LIMITED is an active private limited company with number 03468830. It was incorporated 26 years, 6 months, 1 day ago, on 20 November 1997. The company address is Myerscough Road Myerscough Road, Blackburn, BB2 7LB, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: Star Brewery Penny Street Blackburn Lancs BB1 6HL

New address: Myerscough Road Mellor Brook Blackburn Lancashire BB2 7LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Old address: Star Brewery, Syke Street Blackburn Lancashire BB1 5BU

Change date: 2011-04-28

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Morris

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kevin David Wood

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Anthony John Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david lowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter morris

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: star brewery blackburn lancashire BB1 2DU

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Statement of affairs

Date: 09 Mar 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/02/06--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Resolution

Date: 09 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 27/02/06 from: stanhope house mark rake wirral merseyside CH62 2DN

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 21 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEDAL LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:08489939
Status:ACTIVE
Category:Private Limited Company

GRASEBY MEDICAL LIMITED

1500 EUREKA PARK,ASHFORD,TN25 4BF

Number:00995550
Status:ACTIVE
Category:Private Limited Company

HONG LI LIMITED

BURRELL HOUSE, 44,LONDON,E15 1XH

Number:11065279
Status:ACTIVE
Category:Private Limited Company

JERROMS TRAFALGARS LIMITED

LUMANERI HOUSE BLYTHE GATE,SOLIHULL,B90 8AH

Number:09024769
Status:ACTIVE
Category:Private Limited Company

LAGOS SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10320505
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OZONE SOCIETY

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08684686
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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