Advanced company searchLink opens in new window

NORTH WEST COMMERCIAL FINANCE LTD

Company number 06815058

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)
06 Jan 2017 CH03 Secretary's details changed for Mrs Karen Anne Oakes on 6 January 2017
10 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
10 Sep 2015 AA Micro company accounts made up to 31 December 2014
20 Jul 2015 CERTNM Company name changed nigel oakes LTD.\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
04 Dec 2014 AD01 Registered office address changed from The Gables 58 London Road Stapeley Nantwich Cheshire CW5 7JL to Canalside Henhull Bridge Farm Henhull Nantwich Cheshire CW5 6AG on 4 December 2014
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Oct 2012 CERTNM Company name changed cheshire asset finance LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Feb 2012 CERTNM Company name changed nigel oakes LTD.\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mr Nigel James Oakes on 1 March 2010
10 Feb 2009 NEWINC Incorporation