KOALA NORTH WEST LTD

Koala Hub Koala Hub, Birkenhead, CH42 9PH, Merseyside, England
StatusACTIVE
Company No.07314767
Category
Incorporated14 Jul 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

KOALA NORTH WEST LTD is an active with number 07314767. It was incorporated 13 years, 10 months, 20 days ago, on 14 July 2010. The company address is Koala Hub Koala Hub, Birkenhead, CH42 9PH, Merseyside, England.



Company Fillings

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: John Jones

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Barnett

Termination date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Mrs Charlotte Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Summers

Termination date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Peter Wilcox

Termination date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mrs Rachel Summers

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mrs Susan Christine Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-06

Officer name: Mrs Laurie Hough

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Lisa Jane Collins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Hough

Termination date: 2021-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Barnett

Appointment date: 2020-11-23

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Joanna Lisa Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

New address: Koala Hub Woodchurch Lane Birkenhead Merseyside CH42 9PH

Old address: The Hub Woodchurch Lane Birkenhead Merseyside United Kingdom

Change date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: The Hub Woodchurch Lane Birkenhead Merseyside

Change date: 2020-01-31

Old address: Home-Start Hub Woodchurch Lane Birkenhead Wirral Merseyside CH42 9PH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Peter Allan Folwell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Hazel Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Collins

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Lesley Clarke Mbe

Termination date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Catherine Starkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mrs Joanna Lisa Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Crawford Rushworth

Termination date: 2017-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michelle Walsh

Appointment date: 2017-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-03

Officer name: Frances Elizabeth White

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Peter Wilcox

Appointment date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cathrine Starkey

Change date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 30 Argyle Street Birkenhead Wirral CH41 6AE

New address: Home-Start Hub Woodchurch Lane Birkenhead Wirral Merseyside CH42 9PH

Change date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mrs Cathrine Starkey

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr John Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Frances Elizabeth White

Appointment date: 2015-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-21

Officer name: Ann Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-21

Officer name: Ann Barclay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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 no member list

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Susan Mutch

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frances Elizabeth White

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mrs Laurie Hough

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Winn

Termination date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Hayley Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald William Kearney

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Mcburney

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Mutch

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Clarke

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Jones

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Heydon

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gibbs

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David Crawford Rushworth

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Sarah Mcburney

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-24

Old address: 192 Tollemache Road Birkenhead Merseyside CH43 7SE

Documents

View document PDF

Incorporation company

Date: 14 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMB CITY CONSTRUCTION LTD

20 CHALMERS ROAD,CAMBRIDGE,CB1 3SX

Number:11785551
Status:ACTIVE
Category:Private Limited Company

K.D.S. ELECTRICAL (SCOT) LTD

83 WELLSIDE,HADDINGTON,EH41 4RP

Number:SC615757
Status:ACTIVE
Category:Private Limited Company

LIMMA LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09991603
Status:ACTIVE
Category:Private Limited Company

ROSSAVON PROPERTIES LIMITED

CLAVA HOUSE,INVERNESS,IV2 5GH

Number:SC040997
Status:ACTIVE
Category:Private Limited Company

SP THERMAL SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11492149
Status:ACTIVE
Category:Private Limited Company

STAIRHILL ARCHITECTURE LTD

STAIRHILL,MAUCHLINE,KA5 5HN

Number:SC504454
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