Advanced company searchLink opens in new window

NORTHWOOD TISSUE (DISLEY) LIMITED

Company number 07022309

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)
26 Jan 2018 AP01 Appointment of Mr Christopher John Davies as a director on 25 January 2018
13 Oct 2017 TM01 Termination of appointment of Steven Mark Williamson as a director on 13 October 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from Disley Tissue Ltd Waterside Disley Stockport Cheshire SK12 2HW to Waterside Disley Stockport Cheshire SK12 2HW on 18 September 2017
10 Mar 2017 AP01 Appointment of Mr David Bryn Harries as a director on 1 March 2017
15 Feb 2017 TM01 Termination of appointment of Alun Idris Lewis as a director on 31 January 2017
11 Oct 2016 AA01 Current accounting period extended from 25 December 2016 to 31 December 2016
20 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
16 Sep 2016 MR01 Registration of charge 070223090008, created on 15 September 2016
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
15 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
19 Sep 2014 AP01 Appointment of Mr Steven Mark Williamson as a director on 17 September 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
29 Aug 2014 CERTNM Company name changed disley tissue LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
29 Aug 2014 TM01 Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014
29 Jul 2014 AP01 Appointment of Mr Marc Darren Fecher as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Alun Idris Lewis as a director on 23 July 2014
22 May 2014 AA Accounts for a medium company made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
03 May 2013 AA Accounts for a medium company made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1