- Company Overview for COMPASS NORTH WEST LIMITED (05492269)
- Filing history for COMPASS NORTH WEST LIMITED (05492269)
- People for COMPASS NORTH WEST LIMITED (05492269)
- More for COMPASS NORTH WEST LIMITED (05492269)
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) |
---|---|---|---|
16 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Apr 2015 | CH03 | Secretary's details changed for Mr Andrew Michael Clarke on 27 June 2005 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Andrew Michael Clarke on 27 June 2005 | |
24 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Dec 2014 | TM02 | Termination of appointment of Andrew Michael Clarke as a secretary on 23 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
31 Aug 2014 | AD01 | Registered office address changed from 43 High Street Standish Wigan Lancashire WN6 0HA to Blackthorn House Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB on 31 August 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Andrew Michael Clarke on 27 June 2010 | |
16 Nov 2010 | CH03 | Secretary's details changed for Andrew Michael Clarke on 27 June 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Anthony Ernie Sumner on 27 June 2010 | |
25 Sep 2010 | AD01 | Registered office address changed from 9 Market Street Standish Wigan Lancashire WN6 0HW on 25 September 2010 | |
02 Jan 2010 | AR01 | Annual return made up to 27 June 2009 with full list of shareholders | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2009 | AP01 | Appointment of Anthony Ernie Sumner as a director | |
20 May 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 Mar 2009 | 288b | Appointment terminated director anthony sumner |