About

Registered Number: 04942954
Date of Incorporation: 24/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Green Courts Green Walk, Bowdon, Altrincham, WA14 2SR,

 

Established in 2003, Wainwright Tree Stump Removal Ltd has its registered office in Altrincham, it's status at Companies House is "Active". The current directors of this company are listed as Corkill, David Robert, Da Silva Corkill, Alex, Wainwright, Renee Lilian, Wainwright, Roderick James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA SILVA CORKILL, Alex 11 January 2013 - 1
WAINWRIGHT, Renee Lilian 04 November 2003 11 January 2013 1
WAINWRIGHT, Roderick James 04 November 2003 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
CORKILL, David Robert 11 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 November 2017
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 25 April 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.