NORTH WESTERN ESTATES DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 00229985 |
Category | Private Limited Company |
Incorporated | 26 Apr 1928 |
Age | 96 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WESTERN ESTATES DEVELOPMENT LIMITED is an active private limited company with number 00229985. It was incorporated 96 years, 1 month, 22 days ago, on 26 April 1928. The company address is 71-73 Hoghton Street 71-73 Hoghton Street, Merseyside, PR9 0PR.
Company Fillings
Change person director company with change date
Date: 30 May 2024
Action Date: 14 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katherine Rowena Lucas
Change date: 2022-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control statement
Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-28
Officer name: Miss Katherine Rowena Lucas
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Annette Lucas
Termination date: 2017-07-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Resolution
Date: 19 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 May 2014
Action Date: 13 May 2014
Category: Capital
Type: SH01
Date: 2014-05-13
Capital : 2,334 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander John Lucas
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Gordon Bannerman Lucas
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Susan Jane Lucas
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Annette Lucas
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Thomas Henry Lucas
Change date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: 399 lord street southport PR9 0AS
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Aug 1998
Category: Capital
Type: 169
Description: £ ic 3100/2234 15/07/98 £ sr 866@1=866
Documents
Resolution
Date: 05 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; no change of members
Documents
Accounts with accounts type full group
Date: 02 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; full list of members
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; no change of members
Documents
Accounts with accounts type small group
Date: 16 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; no change of members
Documents
Accounts with accounts type full group
Date: 05 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full group
Date: 04 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/94; full list of members
Documents
Legacy
Date: 11 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/93; full list of members
Documents
Accounts with accounts type small group
Date: 12 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/92; no change of members
Documents
Accounts with accounts type small group
Date: 05 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 23 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/06/91; no change of members
Documents
Accounts with accounts type small
Date: 18 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 18 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/06/90; full list of members
Documents
Legacy
Date: 11 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 13 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/09/89; full list of members
Documents
Legacy
Date: 30 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/06/88; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/08/87; full list of members
Documents
Accounts with accounts type small group
Date: 25 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 30 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 30 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/05/86; full list of members
Documents
Some Companies
90B SOUTHWOLD ROAD,WATFORD,WD24 7FH
Number: | 11375973 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANUS MEDICAL REPORTING LIMITED
SHEPHARD'S CRAG, 11 Y GARREG,SWANSEA,SA4 0ZL
Number: | 05098388 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SILVER LANE,STAMFORD,PE9 2BT
Number: | 10781824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST NICHOLAS CENTRE,HALEWOOD,L26 6LB
Number: | 05999650 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
42 QUARRENDON AVENUE,AYLESBURY,HP19 9JR
Number: | 11553649 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA
Number: | 07078708 |
Status: | ACTIVE |
Category: | Private Limited Company |