Advanced company searchLink opens in new window

COMPASS NORTH WEST LIMITED

Company number 05492269

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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