- Company Overview for NORTH WEST WAREHOUSING LTD (07450104)
- Filing history for NORTH WEST WAREHOUSING LTD (07450104)
- People for NORTH WEST WAREHOUSING LTD (07450104)
- Charges for NORTH WEST WAREHOUSING LTD (07450104)
- More for NORTH WEST WAREHOUSING LTD (07450104)
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) |
---|---|---|---|
26 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
21 Dec 2015 | MR01 | Registration of charge 074501040004, created on 17 December 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from North West Logistics Ltd Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ to Unit 5 C/O North West Logistics Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ on 15 January 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2012 | CERTNM |
Company name changed north west logistics LIMITED\certificate issued on 25/10/12
|
|
25 Oct 2012 | CONNOT | Change of name notice | |
03 May 2012 | AD01 | Registered office address changed from Crossley House Leyland Road Penwortham Preston Lancashire PR1 9QP on 3 May 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2011 | CERTNM |
Company name changed north west transport & storage LIMITED\certificate issued on 23/02/11
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | CONNOT | Change of name notice | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | AD01 | Registered office address changed from C/O Backhouse Jones Solicitors the Printworks Hey Road Clitheroe Lancashire BB7 9WD on 3 February 2011 | |
25 Jan 2011 | AP01 | Appointment of Mr Stephen Dunn as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Christopher Butler as a director |