Advanced company searchLink opens in new window

NORTH WEST PROJECTS LIMITED

Company number 02089134

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)
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
  • GBP 250
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2016
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
  • GBP 250
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
  • GBP 250
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