Advanced company searchLink opens in new window

NPW MIDCO LIMITED

Company number 07775329

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)
05 Jun 2013 CH01 Director's details changed for Mark Champman on 4 June 2013
27 Feb 2013 AA Full accounts made up to 31 May 2012
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2012 AP01 Appointment of Mr Timothy James Wright as a director
15 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
05 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Feb 2012 AP03 Appointment of Mark Chapman as a secretary
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 66,536
24 Feb 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24 February 2012
24 Feb 2012 AP01 Appointment of Mark Champman as a director
24 Feb 2012 AP01 Appointment of Michael Richard Sweeney as a director
24 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 May 2012
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
25 Jan 2012 CERTNM Company name changed npw bidco LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
25 Jan 2012 CONNOT Change of name notice
20 Jan 2012 TM01 Termination of appointment of Andrew Carpenter as a director
20 Jan 2012 AP01 Appointment of Mr John Frederick Hartz as a director
20 Jan 2012 AP01 Appointment of Andrew Mark Alexander Leek as a director
22 Sep 2011 AP01 Appointment of Andrew John Carpenter as a director