Advanced company searchLink opens in new window

RES NORTH WEST LIMITED

Company number 05475267

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)
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
04 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 MR04 Satisfaction of charge 4 in full
22 Nov 2021 AD01 Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021
21 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Apr 2021 AD01 Registered office address changed from 795 London Road Grays Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with updates
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with updates
11 Sep 2018 PSC02 Notification of Rainham Industrial Services Limited as a person with significant control on 11 September 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 AA Accounts for a small company made up to 31 December 2017
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2016 TM01 Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Marc Humphries as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of David Paul Hoskins as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016