Advanced company searchLink opens in new window

NORTH WEST EVERGREEN (GP) LIMITED

Company number 07460907

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)
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Mr Steve Park as a director on 5 September 2021
08 Sep 2021 TM01 Termination of appointment of Francis David Jordan as a director on 5 September 2021
15 Mar 2021 MR01 Registration of charge 074609070005, created on 8 March 2021
15 Mar 2021 MR01 Registration of charge 074609070006, created on 8 March 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
12 Nov 2020 AP01 Appointment of Mr Andrew Mcintosh as a director on 11 November 2020
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Mar 2019 TM01 Termination of appointment of Andrew George Farrall as a director on 18 March 2019
19 Mar 2019 AP01 Appointment of Mr Francis David Jordan as a director on 18 March 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Theresa Noeleen Grant as a director on 3 July 2018
03 Jul 2018 AP01 Appointment of Mrs Denise Park as a director on 18 May 2018
03 Jul 2018 TM01 Termination of appointment of Brian John Bailey as a director on 18 May 2018
01 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2017 AD01 Registered office address changed from Room 103 Town Hall Albert Square Manchester M60 2JR to 1st Floor, Churchgate House Oxford Street Manchester M1 6EU on 23 August 2017