- Company Overview for INCHCAPE NORTH WEST LIMITED (00470542)
- Filing history for INCHCAPE NORTH WEST LIMITED (00470542)
- People for INCHCAPE NORTH WEST LIMITED (00470542)
- Charges for INCHCAPE NORTH WEST LIMITED (00470542)
- More for INCHCAPE NORTH WEST LIMITED (00470542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
03 Feb 2020 | TM01 | Termination of appointment of Thomas Andrew Dale as a director on 29 January 2020 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Thomas Andrew Dale as a director on 4 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Anton Clive Jeary as a director on 4 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
13 Nov 2018 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Claire Louise Catlin as a director on 21 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Claire Louise Catlin on 1 September 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Apr 2018 | PSC05 | Change of details for Inchcape North West Group Limited as a person with significant control on 1 April 2018 | |
10 Apr 2018 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Sep 2016 | AP01 | Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
28 May 2015 | TM01 | Termination of appointment of Connor Mccormack as a director on 14 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Ross Mccluskey as a director on 14 May 2015 |