About

Registered Number: 06322570
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF,

 

Based in Wigan, Malvern Wedding Cars (West Lancs) Ltd was founded on 24 July 2007. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTANLEY, Andrew John 24 July 2007 - 1
WINSTANLEY, Katie Morgan 14 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 27 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 05 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
PSC04 - N/A 02 July 2018
PSC04 - N/A 02 July 2018
AD01 - Change of registered office address 01 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 29 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
225 - Change of Accounting Reference Date 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.