Advanced company searchLink opens in new window

NORTH WEST RESOURCES LIMITED

Company number 04990118

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)
02 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Nov 2021 PSC07 Cessation of Henry Randle Brooks as a person with significant control on 1 April 2020
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 PSC02 Notification of Tatton Estate Management Ltd as a person with significant control on 1 April 2020
13 Nov 2020 AP01 Appointment of Mrs Carla Sinta Gastel as a director on 1 May 2020
29 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
27 Feb 2020 CH01 Director's details changed for Mr Henry Randle Brooks on 20 February 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from , 10-12 Canute Place Canute Place, Knutsford, Cheshire, WA16 6BH to The Estates Office Arden Park Ashley Cheshire WA14 3SF on 31 August 2018
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
17 Dec 2016 TM01 Termination of appointment of Juliet Marit Gabriel Brooks as a director on 17 December 2016
17 Dec 2016 TM02 Termination of appointment of Graham Francis Pike as a secretary on 17 December 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1