Advanced company searchLink opens in new window

DIAMOND NORTH WEST LTD

Company number 12574836

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)
09 Mar 2023 TM01 Termination of appointment of Dean Raymond Benson as a director on 9 March 2023
09 Mar 2023 AD01 Registered office address changed from Barnyards Birchfield Road Widnes WA8 9TX England to 102 Lunts Heath Road Widnes WA8 5BD on 9 March 2023
26 Feb 2023 AA Micro company accounts made up to 21 February 2022
10 Feb 2023 AD01 Registered office address changed from Adamson House Wilmslow Road Manchester M20 2YY England to Barnyards Birchfield Road Widnes WA8 9TX on 10 February 2023
09 Feb 2023 PSC01 Notification of Shaun Micheal Taaffe as a person with significant control on 1 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
03 Feb 2023 CH01 Director's details changed for Mr Shaun Micheal Taaffe on 28 January 2023
02 Feb 2023 AP01 Appointment of Mr Shaun Micheal Taaffe as a director on 21 January 2023
19 Jan 2023 AD01 Registered office address changed from The Barnyards Birchfield Road Widnes Cheshire WA8 9TX to Adamson House Wilmslow Road Manchester M20 2YY on 19 January 2023
22 Dec 2022 TM01 Termination of appointment of Shaun Micheal Taaffe as a director on 10 September 2022
09 Nov 2022 AD01 Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to The Barnyards Birchfield Road Widnes Cheshire WA8 9TX on 9 November 2022
11 Aug 2022 TM01 Termination of appointment of Lisa Marie Taaffe as a director on 10 August 2022
27 Jul 2022 PSC07 Cessation of Shaun Micheal Taaffe as a person with significant control on 22 July 2022
27 Jul 2022 AP01 Appointment of Mrs Lisa Marie Taaffe as a director on 22 July 2022
20 Jul 2022 PSC01 Notification of Shaun Micheal Taaffe as a person with significant control on 18 July 2022
20 Jul 2022 AP01 Appointment of Mr Shaun Micheal Taaffe as a director on 18 July 2022
12 Jul 2022 TM02 Termination of appointment of Jordan Thomas Benson as a secretary on 10 July 2022
11 Apr 2022 TM01 Termination of appointment of James Thomas Benson as a director on 1 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Feb 2022 AP01 Appointment of Mr James Thomas Benson as a director on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Carl Sarbaz -Rezai as a director on 17 February 2022
11 Feb 2022 AP03 Appointment of Mr Jordan Thomas Benson as a secretary on 10 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Carl Sarbaz Sarbaz Rezai on 11 February 2022
11 Feb 2022 AP01 Appointment of Mr Carl Sarbaz Sarbaz Rezai as a director on 4 January 2022
06 Jan 2022 AD01 Registered office address changed from 63 Freshfields Spindletree Avenue Manchester M9 7HQ England to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 January 2022