- Company Overview for NORTHWOOD CONSUMA TISSUE LTD (09637242)
- Filing history for NORTHWOOD CONSUMA TISSUE LTD (09637242)
- People for NORTHWOOD CONSUMA TISSUE LTD (09637242)
- Charges for NORTHWOOD CONSUMA TISSUE LTD (09637242)
- More for NORTHWOOD CONSUMA TISSUE LTD (09637242)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 May 2024 | TM01 | Termination of appointment of Michael Bruce Docker as a director on 9 May 2024 | |
26 May 2024 | AP01 | Appointment of Mr Andrew Staples as a director on 13 May 2024 | |
05 Mar 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
31 Dec 2023 | TM01 | Termination of appointment of Andrew Staples as a director on 31 December 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
02 Nov 2023 | AP01 | Appointment of Mr Michael Bruce Docker as a director on 1 November 2023 | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
24 Jan 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Dec 2022 | MR01 | Registration of charge 096372420003, created on 6 December 2022 | |
06 Dec 2022 | MR01 | Registration of charge 096372420002, created on 2 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2022 | AP01 | Appointment of Mr Andrew Staples as a director on 1 December 2022 | |
02 Dec 2022 | MR01 | Registration of charge 096372420001, created on 2 December 2022 | |
01 Dec 2022 | CERTNM |
Company name changed northwood consumer products LIMITED\certificate issued on 01/12/22
|
|
01 Dec 2022 | AD01 | Registered office address changed from Northwood House Stafford Park 10 Telford TF3 3AB England to Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL on 1 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | PSC07 | Cessation of Paul Fecher as a person with significant control on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom to Northwood House Stafford Park 10 Telford TF3 3AB on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Christopher John Davies as a director on 30 September 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
13 Mar 2022 | CH01 | Director's details changed for Mr Paul Edward King on 13 March 2022 | |
13 Mar 2022 | CH03 | Secretary's details changed for Paul King on 13 March 2022 |