- Company Overview for NORTHWEST PROPERTYS LTD (06473030)
- Filing history for NORTHWEST PROPERTYS LTD (06473030)
- People for NORTHWEST PROPERTYS LTD (06473030)
- Charges for NORTHWEST PROPERTYS LTD (06473030)
- More for NORTHWEST PROPERTYS LTD (06473030)
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) |
---|---|---|---|
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Am Accounts Ltd 9 Manchester Road Burnley Lancashire BB11 1HQ to 4 Blackburn Road Accrington BB5 1HD on 25 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Peter Maurice Brobyn on 11 January 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | CH01 | Director's details changed for Mr Peter Maurice Brobyn on 22 September 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr Peter Maurice Brobyn on 14 January 2014 | |
20 Jan 2014 | CH03 | Secretary's details changed for Mr Peter Maurice Brobyn on 14 January 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from 61-63 Market Street Westhoughton Bolton Lancs BL5 3AG on 31 July 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
20 Feb 2013 | CH03 | Secretary's details changed for Mr Peter Maurice Brobyn on 10 January 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Peter Maurice Brobyn on 18 February 2013 | |
07 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued |