NORTHWOOD PAYROLL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03863128 |
Category | Private Limited Company |
Incorporated | 21 Oct 1999 |
Age | 24 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NORTHWOOD PAYROLL SERVICES LIMITED is an active private limited company with number 03863128. It was incorporated 24 years, 7 months, 9 days ago, on 21 October 1999. The company address is 10 Nunwell Street, Sandown, PO36 9DE, Isle Of Wight.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 10 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-06
Officer name: Mr Brian Woodall Harley
Documents
Termination secretary company with name termination date
Date: 10 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-06
Officer name: Claire Marie Rumble
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Harley
Change date: 2015-07-01
Documents
Change person secretary company with change date
Date: 06 Nov 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Marie Rumble
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: 15 Newton Road Harrow Middlesex HA3 7EU
Change date: 2015-08-04
New address: 10 Nunwell Street Sandown Isle of Wight PO36 9DE
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorraine Harley
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Harley
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change registered office address company with date old address
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Herts WD17 1DL
Change date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Woodall Harley
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 14/07/06 from: c/o b w h & company 35 green lane northwood middlesex HA6 2PX
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 HAWTHORNE AVENUE,HARROW,HA3 8AG
Number: | 09824875 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 POPLARS COURT,NOTTINGHAM,NG7 2RR
Number: | 08221084 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CASTLE ROAD,WORTHING,BN13 1DQ
Number: | 09422921 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH JAMES (WEYMOUTH) LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 09625337 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ALBERT ROAD,SOUTHSEA,PO5 2SF
Number: | 11634878 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 THAMES STREET,SUNBURY-ON-THAMES,TW16 6AF
Number: | 11685249 |
Status: | ACTIVE |
Category: | Private Limited Company |