- Company Overview for NORTH WEST TRAINING COUNCIL (00760011)
- Filing history for NORTH WEST TRAINING COUNCIL (00760011)
- People for NORTH WEST TRAINING COUNCIL (00760011)
- Charges for NORTH WEST TRAINING COUNCIL (00760011)
- More for NORTH WEST TRAINING COUNCIL (00760011)
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) |
---|---|---|---|
02 Mar 2022 | PSC07 | Cessation of Gordon Robert Hunter as a person with significant control on 23 February 2022 | |
18 Oct 2021 | TM01 | Termination of appointment of Ronald Mathew Watson as a director on 5 October 2021 | |
05 Aug 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
12 Jun 2021 | MR04 | Satisfaction of charge 007600110001 in full | |
26 May 2021 | AP01 | Appointment of Mr Stephen Claus as a director on 26 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Robert Leigh William Holme as a director on 27 April 2021 | |
11 May 2021 | TM02 | Termination of appointment of Robert Leigh William Holme as a secretary on 27 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
03 Feb 2021 | AP01 | Appointment of Mr David Bramwell as a director on 28 January 2021 | |
27 May 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
20 Feb 2020 | AP01 | Appointment of Mr Philip Austin Atkinson as a director on 5 February 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Dunnings Bridge Road Bootle Merseyside L30 6XT to Nwtc Wellington Employment Park South Unit 33, Dunes Way, Liverpool Merseyside L5 9RJ on 30 January 2020 | |
25 Apr 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
01 Apr 2019 | AP01 | Appointment of Mrs Andrea Hough as a director on 19 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Aug 2018 | MR04 | Satisfaction of charge 007600110002 in full | |
23 Apr 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Aug 2017 | AUD | Auditor's resignation | |
15 May 2017 | MR01 | Registration of charge 007600110002, created on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Josephine Anne Higgins as a director on 27 April 2017 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Roy Williams as a director on 6 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |