NORTH WEST ENVIRONMENTAL SOLUTIONS LIMITED
Company number 05646972
- Company Overview for NORTH WEST ENVIRONMENTAL SOLUTIONS LIMITED (05646972)
- Filing history for NORTH WEST ENVIRONMENTAL SOLUTIONS LIMITED (05646972)
- People for NORTH WEST ENVIRONMENTAL SOLUTIONS LIMITED (05646972)
- More for NORTH WEST ENVIRONMENTAL SOLUTIONS LIMITED (05646972)
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 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Alexander William John Bell on 7 December 2011 | |
05 Jan 2012 | CH03 | Secretary's details changed for Mrs Alison Elaine Bell on 7 December 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
07 Dec 2010 | AD01 | Registered office address changed from 1 Forsythia Drive Clayton Le Woods Chorley Lancashire PR6 7DF on 7 December 2010 | |
18 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Alexander William John Bell on 15 December 2009 | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
21 Nov 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Feb 2008 | 363a | Return made up to 07/12/07; full list of members | |
25 Sep 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
22 Dec 2006 | 363a | Return made up to 07/12/06; full list of members | |
22 Dec 2006 | 288c | Secretary's particulars changed | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: hollybush house, 53 main street kilby leics LE18 3TD | |
06 Feb 2006 | 288a | New director appointed | |
06 Feb 2006 | 288a | New secretary appointed | |
06 Feb 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
06 Feb 2006 | 88(2)R | Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 | |
07 Dec 2005 | 288b | Secretary resigned | |
07 Dec 2005 | 288b | Director resigned |