- Company Overview for NORTHWILDS LIMITED (01313069)
- Filing history for NORTHWILDS LIMITED (01313069)
- People for NORTHWILDS LIMITED (01313069)
- Charges for NORTHWILDS LIMITED (01313069)
- More for NORTHWILDS LIMITED (01313069)
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) |
---|---|---|---|
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Apr 2015 | AP01 | Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Hugh Ian Taylor on 31 August 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
04 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 50 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 51 | |
03 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
03 Sep 2009 | 288c | Director's change of particulars / hugh taylor / 24/08/2009 | |
03 Sep 2009 | 288b | Appointment terminated secretary david campbell | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Sep 2008 | 363a | Return made up to 31/08/08; full list of members |