WARING & CO LEGAL LTD
Status | ACTIVE |
Company No. | 09137780 |
Category | Private Limited Company |
Incorporated | 18 Jul 2014 |
Age | 9 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
WARING & CO LEGAL LTD is an active private limited company with number 09137780. It was incorporated 9 years, 9 months, 12 days ago, on 18 July 2014. The company address is 1-3 The Courtyard Calvin Street, Bolton, BL1 8PB, Greater Manchester, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Cessation of a person with significant control
Date: 19 Jul 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-10
Psc name: David Richard Winston
Documents
Change to a person with significant control
Date: 19 Jul 2023
Action Date: 10 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-10
Psc name: Mr Christopher John Weir
Documents
Capital cancellation shares
Date: 27 Apr 2023
Action Date: 10 Apr 2023
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2023-04-10
Documents
Capital cancellation shares
Date: 24 Apr 2023
Action Date: 10 Apr 2023
Category: Capital
Type: SH06
Date: 2023-04-10
Capital : 50 GBP
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Richard Winston
Change date: 2021-07-16
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stephen Hutchinson
Change date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Richard Winston
Change date: 2020-07-09
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-09
Psc name: Mr Christopher John Weir
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-09
Officer name: Mr Christopher John Weir
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stephen Hutchinson
Change date: 2020-07-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-09
Old address: Churchgate House Churchgate Bolton BL1 1HL United Kingdom
New address: 1-3 the Courtyard Calvin Street Bolton Greater Manchester BL1 8PB
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Winston
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Mr Christopher Stephen Hutchinson
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Weir
Change date: 2019-07-15
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Christopher John Weir
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: Unit 6B Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP
New address: Churchgate House Churchgate Bolton BL1 1HL
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Mr David Richard Winston
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 29 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091377800001
Charge creation date: 2014-09-04
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: Unit 6B Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP
Old address: Park House 26 North End Road London NW11 7PT United Kingdom
Change date: 2014-08-12
Documents
Some Companies
1 HALL AVENUE,BLACKPOOL,FY4 3AQ
Number: | 11476338 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A HARCOURT AVENUE,LONDON,E12 6DF
Number: | 07580639 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FAIRLEIGH RISE,CHIPPENHAM,SN15 5QF
Number: | 09875947 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HOUSE HIGH STREET,PETERBOROUGH,PE6 8ED
Number: | 09338511 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011990 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE REDEEMED CHRISTIAN CHURCH OF GOD CHRIST LIBERTY HOUSE
29 HADDINGTON WAY,AYLESBURY,HP20 1HH
Number: | 09653223 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |