- Company Overview for NORTH WEST WASTE LTD. (08056065)
- Filing history for NORTH WEST WASTE LTD. (08056065)
- People for NORTH WEST WASTE LTD. (08056065)
- More for NORTH WEST WASTE LTD. (08056065)
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:
|
|
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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 |