Advanced company searchLink opens in new window

NORTHWOOD TISSUE (LANCASTER) LIMITED

Company number 08271967

Filter by category

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 Sep 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 MR01 Registration of charge 082719670004, created on 15 September 2016
16 Sep 2016 MR01 Registration of charge 082719670003, created on 15 September 2016
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 CH01 Director's details changed for Mr Paul Edward King on 29 October 2015
29 Oct 2015 CH01 Director's details changed for Mr Paul Fecher on 29 October 2015
29 Oct 2015 CH03 Secretary's details changed for Paul King on 29 October 2015
29 Oct 2015 CH01 Director's details changed for Adam Fecher on 29 October 2015
23 Oct 2015 AP01 Appointment of Mr Steven Mark Williamson as a director on 22 October 2015
15 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
12 May 2015 AP01 Appointment of Mr Marc Darren Fecher as a director on 12 May 2015
13 Apr 2015 MR01 Registration of charge 082719670002, created on 26 March 2015
13 Apr 2015 MR01 Registration of charge 082719670001, created on 26 March 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2014 CERTNM Company name changed lancaster tissue LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
29 Aug 2014 TM01 Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014
29 Jul 2014 AP01 Appointment of Mr David George Thompson as a director on 23 July 2014
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
23 Oct 2013 AD01 Registered office address changed from C/O Peter Grant Papers Ltd Lansil Way Caton Road Lancaster LA1 3PQ England on 23 October 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Mar 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 December 2012
09 Jan 2013 AD01 Registered office address changed from 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom on 9 January 2013
29 Oct 2012 NEWINC Incorporation