NORTH WEST TRANSPORT SUPPLIES LIMITED
Company number 04575299
- Company Overview for NORTH WEST TRANSPORT SUPPLIES LIMITED (04575299)
- Filing history for NORTH WEST TRANSPORT SUPPLIES LIMITED (04575299)
- People for NORTH WEST TRANSPORT SUPPLIES LIMITED (04575299)
- Charges for NORTH WEST TRANSPORT SUPPLIES LIMITED (04575299)
- More for NORTH WEST TRANSPORT SUPPLIES LIMITED (04575299)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from Unit 120 Clydesdale Place Moss Side Industrial Estate Leyland PR26 7QS England to Unit 121 Clydesdale Place Unit 121 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on 19 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
19 Sep 2024 | AD01 | Registered office address changed from Unit 120-121 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS to Unit 120 Clydesdale Place Moss Side Industrial Estate Leyland PR26 7QS on 19 September 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mrs Deborah Patricia Woods as a person with significant control on 25 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
04 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Guy Andrew Woods on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr David Calvert on 15 October 2020 | |
15 Oct 2020 | CH03 | Secretary's details changed for Guy Andrew Woods on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Deborah Patricia Woods as a person with significant control on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Gillian Marie Calvert as a person with significant control on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr David Calvert as a person with significant control on 15 October 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates |