About

Registered Number: 06551958
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG,

 

Founded in 2008, Wirebird Holdings Ltd are based in Newark, Notts, it has a status of "Active". The companies directors are Ebel, Julian Harrington, Pepper, Harry William Terry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EBEL, Julian Harrington 12 February 2013 18 May 2015 1
PEPPER, Harry William Terry 08 February 2017 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 20 February 2017
AP03 - Appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 February 2016
AA01 - Change of accounting reference date 24 September 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AP01 - Appointment of director 28 May 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
225 - Change of Accounting Reference Date 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.