NORTH WEST SWITCHGEAR LIMITED
Status | ACTIVE |
Company No. | 00998169 |
Category | Private Limited Company |
Incorporated | 28 Dec 1970 |
Age | 53 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST SWITCHGEAR LIMITED is an active private limited company with number 00998169. It was incorporated 53 years, 4 months, 11 days ago, on 28 December 1970. The company address is 1 Wolverton Street, Manchester, M11 2ET, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr James Cary Armstrong
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 11 Nov 2016
Category: Address
Type: AD03
New address: Stable 6 Stable Road Colchester Essex CO2 7GL
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: Whitefield Place Morecambe Lancs LA3 3EA
New address: 1 Wolverton Street Manchester M11 2ET
Change date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Cary Armstrong
Change date: 2014-10-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change sail address company with old address
Date: 04 Apr 2013
Category: Address
Type: AD02
Old address: 4 North Hill Colchester Essex CO1 1EB
Documents
Change corporate secretary company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd
Change date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type dormant
Date: 18 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 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 23 Feb 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: 29 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Move registers to sail company
Date: 13 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change corporate secretary company with change date
Date: 24 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-28
Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/95; full list of members
Documents
Legacy
Date: 15 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Aug 1994
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 31 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 19 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/93; no change of members
Documents
Legacy
Date: 13 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/92; no change of members
Documents
Accounts with accounts type small
Date: 11 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Jun 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 30 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 30 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/91; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/05/90; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/05/89; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 28 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/04/88; full list of members
Documents
Accounts with accounts type full
Date: 14 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 14 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Feb 1971
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Some Companies
BRITANNIA SCHOOL OF BUSINESS LIMITED
APT 3010 DEANSGATE,MANCHESTER,M3 4LT
Number: | 10715972 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALDERMARY HOUSE,LONDON,EC4N 1TX
Number: | 07964011 |
Status: | ACTIVE |
Category: | Private Limited Company |
401 FARADAY FARADAY STREET,WARRINGTON,WA3 6GA
Number: | 09473087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAY WINDOWS & CONSERVATORIES LTD
5 SANKEY DRIVE,DUDLEY,DY1 4SP
Number: | 09533417 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NEWBURY ROAD,CRAWLEY,RH10 7SF
Number: | 07769614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COTSWOLD ACCOUNTANTS LIMITED
OLD MILL HOUSE,CIRENCESTER,GL7 6EE
Number: | 09217760 |
Status: | ACTIVE |
Category: | Private Limited Company |