Advanced company searchLink opens in new window

NORWEST FOODS INTERNATIONAL GROUP LIMITED

Company number 09214358

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)
24 Apr 2019 MR01 Registration of charge 092143580004, created on 17 April 2019
22 Mar 2019 AA Group of companies' accounts made up to 31 October 2018
19 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
28 Mar 2018 AA Group of companies' accounts made up to 31 October 2017
12 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
11 Sep 2017 AD02 Register inspection address has been changed from 7 Market Street Altrincham Cheshire WA14 1QE to 3 Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ
23 Jun 2017 AA Group of companies' accounts made up to 31 October 2016
12 Jan 2017 MR04 Satisfaction of charge 092143580003 in full
27 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
15 Jun 2016 AA Group of companies' accounts made up to 31 October 2015
24 Mar 2016 AD03 Register(s) moved to registered inspection location 7 Market Street Altrincham Cheshire WA14 1QE
01 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 156
01 Oct 2015 CH01 Director's details changed for Ray Mcsharry on 17 December 2014
13 May 2015 AD02 Register inspection address has been changed to 7 Market Street Altrincham Cheshire WA14 1QE
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 156
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2015 AA01 Current accounting period extended from 30 September 2015 to 31 October 2015
06 Jan 2015 SH08 Change of share class name or designation
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 146.00
06 Jan 2015 AP01 Appointment of Ray Mcsharry as a director on 17 December 2014
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2014 MR01 Registration of charge 092143580003, created on 17 December 2014
09 Dec 2014 MR01 Registration of charge 092143580002, created on 9 December 2014
30 Sep 2014 MR01 Registration of charge 092143580001, created on 19 September 2014
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted