About

Registered Number: 06289235
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/OEPCTAX, Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN8 8EF,

 

Established in 2007, Childwall Fiveways Ltd has its registered office in Skelmersdale. We don't currently know the number of employees at Childwall Fiveways Ltd. There are 5 directors listed as Worthington, Leanne, Worthington, Marie, Worthington, Matthew, Worthington, Natalie, Chapman, Harold Keith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHINGTON, Leanne 01 July 2016 - 1
WORTHINGTON, Marie 01 July 2016 - 1
WORTHINGTON, Matthew 21 June 2007 - 1
WORTHINGTON, Natalie 01 July 2016 - 1
CHAPMAN, Harold Keith 21 June 2007 17 December 2012 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 24 July 2019
AD01 - Change of registered office address 08 June 2019
CS01 - N/A 08 June 2019
AA01 - Change of accounting reference date 25 May 2019
PSC01 - N/A 23 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 08 September 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.