- Company Overview for NORTHWEST INSULATIONS LTD (06682542)
- Filing history for NORTHWEST INSULATIONS LTD (06682542)
- People for NORTHWEST INSULATIONS LTD (06682542)
- More for NORTHWEST INSULATIONS LTD (06682542)
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) |
---|---|---|---|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 6 September 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
08 Nov 2011 | TM02 | Termination of appointment of Fft Company Secretarial Limited as a secretary | |
26 Oct 2011 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 26 October 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Bernard Chaisty as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Bernard Anthony Chaisty on 27 August 2010 | |
04 Nov 2010 | CH01 | Director's details changed for Simon Stephen Chaisty on 27 August 2010 | |
04 Nov 2010 | CH04 | Secretary's details changed for Fft Company Secretarial Limited on 27 August 2010 | |
04 Nov 2010 | CH01 | Director's details changed for David John Stansfield on 27 August 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Sep 2009 | 88(2) | Amending 88(2) | |
29 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
22 Sep 2008 | 288a | Secretary appointed fft company secretarial LIMITED | |
22 Sep 2008 | 288a | Director appointed david john stansfield |