- Company Overview for NORTH WEST MOWERS LTD (07634253)
- Filing history for NORTH WEST MOWERS LTD (07634253)
- People for NORTH WEST MOWERS LTD (07634253)
- More for NORTH WEST MOWERS LTD (07634253)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
22 Jun 2023 | PSC04 | Change of details for Mr John Buckley as a person with significant control on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 24 Unit 24 Charnley Fold Industrial Estate School Lane, Bamber Bridge Preston PR5 6PS United Kingdom to Unit 24 Charnley Fold Industrial Estate School Lane Bamber Bridge Preston PR5 6PS on 30 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Robert Llenelyn Idris Banks as a director on 30 November 2022 | |
30 Nov 2022 | PSC07 | Cessation of Robert Llenelyn Idris Banks as a person with significant control on 30 November 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
01 Jun 2022 | PSC04 | Change of details for Mr Robert Llenelyn Idris Banks as a person with significant control on 6 April 2016 | |
31 May 2022 | PSC04 | Change of details for Mr John Buckley as a person with significant control on 6 April 2016 | |
03 Mar 2022 | AD01 | Registered office address changed from Unit 1 Old Mill Industrial Estate Bamber Bridge Preston England PR5 6SY to 24 Unit 24 Charnley Fold Industrial Estate School Lane, Bamber Bridge Preston PR5 6PS on 3 March 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Mr Robert Llenelyn Idris Banks on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Robert Llenelyn Idris Banks as a person with significant control on 6 April 2016 | |
26 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 November 2016 |