Advanced company searchLink opens in new window

CFS ENGINEERING NORTH WEST LIMITED

Company number 04640605

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)
23 Jun 2017 AD01 Registered office address changed from Unit 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU to Military House 24 Castle Street Chester CH1 2DS on 23 June 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Jun 2017 AA01 Current accounting period extended from 30 April 2018 to 31 October 2018
01 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 Feb 2017 MR01 Registration of charge 046406050003, created on 14 February 2017
14 Feb 2017 TM01 Termination of appointment of Michael Daly as a director on 10 February 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 SH08 Change of share class name or designation
11 Nov 2016 AP01 Appointment of Mr Steven Pendergast as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr John Thomson as a director on 10 November 2016
11 Nov 2016 TM01 Termination of appointment of Michael John Nixon as a director on 10 November 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
13 May 2016 TM02 Termination of appointment of Rachel Nixon as a secretary on 12 May 2016
04 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Feb 2015 TM01 Termination of appointment of David Sean Richards as a director on 4 December 2014
12 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
12 Feb 2015 TM01 Termination of appointment of David Sean Richards as a director on 4 December 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Jun 2013 AP01 Appointment of Mr Michael Daly as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders