CHILDWALL FIVEWAYS AUTO CENTRE LTD
Status | ACTIVE |
Company No. | 10977727 |
Category | Private Limited Company |
Incorporated | 22 Sep 2017 |
Age | 6 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHILDWALL FIVEWAYS AUTO CENTRE LTD is an active private limited company with number 10977727. It was incorporated 6 years, 8 months, 9 days ago, on 22 September 2017. The company address is 16 Abbotsley Road, Sandymoor, WA7 1WE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 28 Nov 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Mary Broderick
Notification date: 2023-09-25
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerard Giblin
Change date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Mr Gerard Giblin
Documents
Second filing of confirmation statement with made up date
Date: 06 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-01
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Ged Giblin
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Ged Giblin
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Old address: 17 Barncroft Norton Runcorn Cheshire WA7 6RJ England
Change date: 2022-12-01
New address: 16 Abbotsley Road Sandymoor WA7 1WE
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Old address: 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP England
New address: 17 Barncroft Norton Runcorn Cheshire WA7 6RJ
Change date: 2020-09-02
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Croxton
Cessation date: 2017-09-23
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-22
Officer name: Robert Croxton
Documents
Some Companies
ALBANY OFFICE EQUIPMENT (WHOLESALE) LIMITED
BRANDLING STREET,TYNE AND WEAR,NE8 2BA
Number: | 00795939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 09832929 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10486284 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ASHBOURNE ROAD,DERBY,DE22 3FS
Number: | 08174865 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 09207168 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS COUNSELLING SERVICES (HULL) LIMITED
18 JOHN STREET,HULL,HU2 8DH
Number: | 04613295 |
Status: | ACTIVE |
Category: | Private Limited Company |