- Company Overview for NORTH WEST PROJECTS LIMITED (02089134)
- Filing history for NORTH WEST PROJECTS LIMITED (02089134)
- People for NORTH WEST PROJECTS LIMITED (02089134)
- Charges for NORTH WEST PROJECTS LIMITED (02089134)
- Registers for NORTH WEST PROJECTS LIMITED (02089134)
- More for NORTH WEST PROJECTS LIMITED (02089134)
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) |
---|---|---|---|
26 Apr 2016 | TM02 | Termination of appointment of Georgina Dunn as a secretary on 26 April 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Oct 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
11 Jun 2014 | AUD | Auditor's resignation | |
03 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
01 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
28 Sep 2013 | AD01 | Registered office address changed from Kensington House Ackhurst Business Park Chorley Lancashire PR7 1NY on 28 September 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Steven John Bradshaw on 15 June 2012 | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 August 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 August 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 February 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for David Nelson on 20 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Steven John Bradshaw on 20 August 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
22 Jul 2009 | 288a | Director appointed mr david nelson |