Advanced company searchLink opens in new window

NORTH WEST WASTE LTD.

Company number 08056065

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 PSC04 Change of details for Mr Steven John Dawson as a person with significant control on 11 July 2022
08 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
22 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/12/2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 06/12/2021
12 Jan 2022 AP01 Appointment of Mr Steven Dawson as a director on 6 December 2021
11 Jan 2022 PSC07 Cessation of Aaron James Morris as a person with significant control on 11 January 2022
09 Nov 2021 TM01 Termination of appointment of Aaron James Morris as a director on 8 November 2021
29 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
29 Jun 2021 CH01 Director's details changed for Miss Melanie Dawson on 29 September 2019
29 Jun 2021 PSC04 Change of details for Miss Melanie Dawson as a person with significant control on 29 September 2019
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
07 Aug 2019 AD01 Registered office address changed from 50 Hurst Street Bury Lancashire BL9 7ES England to Unit 13 Pimhole Road Bury Greater Manchester BL9 7ET on 7 August 2019
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
23 May 2019 PSC04 Change of details for Mr Aaron James Morris as a person with significant control on 3 May 2019
23 May 2019 CH01 Director's details changed for Mr Aaron James Morris on 3 May 2019
23 May 2019 PSC04 Change of details for Mr Aaron James Morris as a person with significant control on 3 May 2019
23 May 2019 CH01 Director's details changed for Mr Aaron James Morris on 3 May 2019
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018