Advanced company searchLink opens in new window

NORTH WEST WAREHOUSING LTD

Company number 07450104

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)
26 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-23
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
  • RES15 ‐ Change company name resolution on 2011-01-28
08 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
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