- Company Overview for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Filing history for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- People for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Charges for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Insolvency for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- More for CFS ENGINEERING NORTH WEST LIMITED (04640605)
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) |
---|---|---|---|
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for David Sean Richards on 31 January 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Mar 2010 | CH01 | Director's details changed for David Sean Richards on 12 March 2010 | |
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for David Sean Richards on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Michael John Nixon on 12 February 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Aug 2009 | 288a | Director appointed david sean richards | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from unit 11 13 telford road thornton industrial estate ellesmere port cheshire CH65 5EU | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
17 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
22 Oct 2007 | 288b | Director resigned | |
22 Oct 2007 | 288b | Secretary resigned | |
22 Oct 2007 | 288a | New secretary appointed | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
07 Feb 2007 | 363a | Return made up to 17/01/07; full list of members | |
07 Feb 2007 | 288c | Secretary's particulars changed |