- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |