Advanced company searchLink opens in new window

DAVID PLUCK (NORTH WEST) LIMITED

Company number 01477372

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)
15 Sep 2016 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016
05 Jul 2016 AA Accounts for a medium company made up to 31 December 2015
24 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
01 Feb 2016 AP03 Appointment of Mr Nicholas Francis Thompson as a secretary on 1 February 2016
26 Jan 2016 TM01 Termination of appointment of Frank James Seymour as a director on 26 November 2015
16 Dec 2015 TM02 Termination of appointment of Frank James Seymour as a secretary on 26 November 2015
02 Jul 2015 AA Accounts for a medium company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
04 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
03 Jun 2013 AA Accounts for a medium company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
07 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Nicholas Francis Thompson on 3 January 2011
20 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
23 Apr 2010 AP01 Appointment of Nicholas Francis Thompson as a director
16 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Frank James Seymour on 1 January 2010
16 Mar 2010 CH01 Director's details changed for Frank James Seymour on 1 January 2010
16 Mar 2010 CH01 Director's details changed for David Leslie Pluck on 1 January 2010
18 Nov 2009 AD01 Registered office address changed from 343 Woodchurch Road Prenton Birkenhead Wirral CH42 8PE on 18 November 2009