Advanced company searchLink opens in new window

O.S WAREHOUSING NORTHWEST LIMITED

Company number 11799017

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
31 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 30 April 2023
07 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
10 May 2023 MR01 Registration of charge 117990170001, created on 10 May 2023
14 Apr 2023 TM01 Termination of appointment of Chantelle Theresa Brennand as a director on 13 April 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
06 Dec 2021 CERTNM Company name changed alfresco brands LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
15 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
06 Feb 2020 PSC08 Notification of a person with significant control statement
31 Jan 2020 PSC07 Cessation of David Michael Riley as a person with significant control on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of David Michael Riley as a director on 23 July 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 30,100
31 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-31
  • GBP 100