About

Registered Number: 03461612
Date of Incorporation: 06/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Garden Lane Leigh Road, Boothstown, Worsley, Manchester, M28 1JX

 

Wheelie Bin Cover Co. Ltd was founded on 06 November 1997 with its registered office in Worsley in Manchester, it's status in the Companies House registry is set to "Active". There is only one director listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARROTT, Lee 28 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 November 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 20 April 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 07 April 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 24 November 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 04 December 1998
CERTNM - Change of name certificate 06 January 1998
225 - Change of Accounting Reference Date 15 December 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.