This company is commonly known as A.w. Developments (liverpool) Limited. The company was founded 36 years ago and was given the registration number 02257619. The firm's registered office is in SOUTHPORT. You can find them at 55 Hoghton Street, , Southport, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | A.W. DEVELOPMENTS (LIVERPOOL) LIMITED |
---|---|---|
Company Number | : | 02257619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Hoghton Street, Southport, Merseyside, England, PR9 0PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Hoghton Street, Southport, England, PR9 0PG | Secretary | - | Active |
55, Hoghton Street, Southport, England, PR9 0PG | Director | - | Active |
55, Hoghton Street, Southport, England, PR9 0PG | Director | 25 February 2020 | Active |
Mr John Edward Leathley | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Hoghton Street, Southport, England, PR9 0PG |
Nature of control | : |
|
Mr Alan Whalley | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Hoghton Street, Southport, England, PR9 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.