Advanced company searchLink opens in new window

NPW BIDCO LIMITED

Company number 07795549

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)
16 Oct 2013 TM01 Termination of appointment of a director
16 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 66,536
16 Oct 2013 TM01 Termination of appointment of John Hartz as a director
16 Oct 2013 TM01 Termination of appointment of Andrew Leek as a director
14 Aug 2013 MR01 Registration of charge 077955490007
05 Jun 2013 CH01 Director's details changed for Mark Chapman 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: 6
07 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 AP01 Appointment of Mr Mark Gerard Smith as a director
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 2
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
29 Oct 2012 AP01 Appointment of Mr Timothy James Wright as a director
15 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
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 AP01 Appointment of Mark Chapman as a director
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 Michael Richard Sweeney as a director
24 Feb 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 May 2012
24 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights