-
WILD BOAR HOTEL LIMITED - 5 Mortimer Street, Birkenhead, CH41 5EU, England, United Kingdom
Company Information
- Company registration number
- 05584829
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Mortimer Street
- Birkenhead
- CH41 5EU
- England 5 Mortimer Street, Birkenhead, CH41 5EU, England UK
Management
- Managing Directors
- HIBBLE, Andy George
- DOUGHTY, Paul Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-06
- Age Of Company 2005-10-06 18 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Mr Arthur Morgan
- Mr Andy George Hibble
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HALLCO 1251 LIMITED
- Filing of Accounts
- Due Date: 2023-11-02
- Last Date: 2022-02-02
- Last Return Made Up To:
- 2012-10-06
- Annual Return
- Due Date: 2022-10-20
- Last Date: 2021-10-06
-
WILD BOAR HOTEL LIMITED Company Description
- WILD BOAR HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 05584829. Its current trading status is "live". It was registered 2005-10-06. It was previously called HALLCO 1251 LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-10-06.It can be contacted at 5 Mortimer Street .
Get WILD BOAR HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wild Boar Hotel Limited - 5 Mortimer Street, Birkenhead, CH41 5EU, England, United Kingdom
- 2005-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILD BOAR HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolved-compulsory-strike-off-suspended (2023-01-17) - DISS16(SOAS)
-
change-account-reference-date-company-current-shortened (2023-02-02) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2023-04-28) - AA
-
gazette-filings-brought-up-to-date (2023-04-30) - DISS40
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-02-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-07) - AD01
-
gazette-notice-compulsory (2022-12-27) - GAZ1
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-shortened (2021-02-04) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2021-04-08) - AA
-
appoint-person-director-company-with-name-date (2021-10-07) - AP01
-
confirmation-statement-with-no-updates (2021-10-13) - CS01
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-01-18) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2020-01-16) - AA
-
gazette-notice-compulsory (2020-01-07) - GAZ1
-
cessation-of-a-person-with-significant-control (2020-10-02) - PSC07
-
notification-of-a-person-with-significant-control (2020-10-02) - PSC01
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
termination-director-company-with-name-termination-date (2019-09-29) - TM01
-
appoint-person-director-company-with-name-date (2019-09-29) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-31) - AA
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
liquidation-receiver-cease-to-act-receiver (2019-05-23) - RM02
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
-
confirmation-statement-with-no-updates (2019-03-15) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-06) - MR04
-
gazette-notice-compulsory (2018-02-27) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
gazette-filings-brought-up-to-date (2018-02-28) - DISS40
-
liquidation-receiver-appointment-of-receiver (2018-03-23) - RM01
-
change-account-reference-date-company-previous-shortened (2018-11-05) - AA01
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
-
notification-of-a-person-with-significant-control (2018-12-10) - PSC02
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
cessation-of-a-person-with-significant-control (2018-12-10) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-27) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-14) - MR01
-
cessation-of-a-person-with-significant-control (2017-10-27) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-27) - PSC01
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
change-account-reference-date-company-previous-extended (2017-09-03) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-05) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-06) - AA
-
appoint-person-director-company-with-name-date (2016-08-12) - AP01
-
confirmation-statement-with-updates (2016-10-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
-
change-person-director-company-with-change-date (2012-10-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
keyboard_arrow_right 2010
-
legacy (2010-11-04) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-11-26) - AA
-
capital-allotment-shares (2010-05-25) - SH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-08) - AA
-
change-person-secretary-company-with-change-date (2009-11-26) - CH03
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-03) - AA
-
legacy (2008-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 363a
-
legacy (2007-12-23) - 225
-
legacy (2007-01-19) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-18) - 288b
-
legacy (2006-01-18) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-10-06) - NEWINC
-
certificate-change-of-name-company (2005-11-07) - CERTNM