Advanced company searchLink opens in new window

NORTHWILDS LIMITED

Company number 01313069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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