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)
23 Aug 2017 AP01 Appointment of Ms Joanne Roney as a director on 10 August 2017
23 Aug 2017 TM01 Termination of appointment of Howard Bernstein as a director on 15 August 2017
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 Nov 2016 AP01 Appointment of Ms Theresa Noeleen Grant as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Desmond Robert Gardner as a director on 25 November 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 MR01 Registration of charge 074609070004, created on 30 April 2015
23 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 16
16 Sep 2014 AD01 Registered office address changed from Room 528 Town Hall Albert Square Manchester M60 2LA to Room 103 Town Hall Albert Square Manchester M60 2JR on 16 September 2014
16 Sep 2014 AP01 Appointment of Mr Philip Christopher Cox as a director on 16 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 TM01 Termination of appointment of Philip Halsall as a director
03 Apr 2014 AP01 Appointment of Mr Brian John Bailey as a director
03 Apr 2014 TM01 Termination of appointment of Harry Catherall as a director
03 Apr 2014 TM01 Termination of appointment of Harry Catherall as a director
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 16
01 Nov 2013 MR01 Registration of charge 074609070003
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 TM01 Termination of appointment of Anthony Norris as a director
20 Jun 2013 TM01 Termination of appointment of Graham Burgess as a director
17 Apr 2013 AP01 Appointment of Mr Harry Catherall as a director
18 Mar 2013 AP01 Appointment of Mr Anthony Carmello Norris as a director
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders