Advanced company searchLink opens in new window

NORTH WEST NAMES LIMITED

Company number 03270304

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)
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
29 Dec 2016 MR01 Registration of charge 032703040388, created on 29 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,517.75
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,517.75
29 Sep 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 15,517.75
03 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AA Full accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr David Allan Howard on 24 February 2011
24 Feb 2011 CH01 Director's details changed for Mr David Allan Howard on 24 February 2011
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 386
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 387
29 Nov 2010 AA Full accounts made up to 31 December 2009
19 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Fidentia Nominees Limited on 19 October 2010
19 Oct 2010 TM02 Termination of appointment of Fidentia Nominees Limited as a secretary
18 Mar 2010 AP04 Appointment of Fidentia Nominees Limited as a secretary