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)
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
17 Nov 2015 AD01 Registered office address changed from 50 Hurst Street Whitefield Bury Lancashire BL9 7ES United Kingdom to 50 Hurst Street Bury Lancashire BL9 7ES on 17 November 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AD01 Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 50 Hurst Street Whitefield Bury Lancashire BL9 7ES on 8 September 2015
21 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Jun 2013 TM01 Termination of appointment of Melanie Dawson as a director
07 Jun 2013 AP01 Appointment of Miss Melanie Dawson as a director
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
16 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
16 Apr 2013 TM01 Termination of appointment of Steven Dawson as a director
06 Feb 2013 CERTNM Company name changed all waste recycling n w LTD\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
06 Feb 2013 AP01 Appointment of Mr Aaron James Morris as a director
06 Feb 2013 TM01 Termination of appointment of Brian Whittles as a director
06 Feb 2013 TM01 Termination of appointment of Beverley Dawson as a director
04 May 2012 AP01 Appointment of Mr Brian Whittles as a director
04 May 2012 AP01 Appointment of Mr Beverley Dawson as a director
04 May 2012 AP01 Appointment of Mr Steven Dawson as a director
04 May 2012 AP01 Appointment of Miss Melanie Dawson as a director