THE COSTS TEAM (NORTH WEST) LIMITED

163a Ashley Road 163a Ashley Road, Altrincham, WA15 9SD, Cheshire
StatusACTIVE
Company No.03968742
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE COSTS TEAM (NORTH WEST) LIMITED is an active private limited company with number 03968742. It was incorporated 24 years, 2 months, 3 days ago, on 10 April 2000. The company address is 163a Ashley Road 163a Ashley Road, Altrincham, WA15 9SD, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Ms Natalie Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Alan Clifford

Change date: 2017-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Clifford

Change date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Clifford

Change date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: 163a Ashley Road Hale Altrincham Cheshire WA15 9SD

Change date: 2017-06-09

Old address: Suites 2-3 Quebec Building Offices Bury Street Manchester Greater Manchester M3 7DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG

Change date: 2013-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Clifford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Pope

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Pope

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Clifford

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Clifford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Pope

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Pope

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Natalie Pope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: langdale 3 the coppice chatsworth road, worsley manchester lancashire M28 2NS

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 05/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osmerton LIMITED\certificate issued on 04/05/00

Documents

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNABASH LTD

41 THE RAND,EASTRIGGS,DG12 6NN

Number:SC589114
Status:ACTIVE
Category:Private Limited Company

CUBE PROPERTY SOLUTIONS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11032919
Status:ACTIVE
Category:Private Limited Company

DISTRI ANIMALS LTD

16 UPPER WOBURN PLACE,LONDON,WC1H 0BS

Number:11257864
Status:ACTIVE
Category:Private Limited Company

SANMIS SOLUTIONS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11363175
Status:ACTIVE
Category:Private Limited Company

SH CREATIONS LIMITED

79 CHIPSTEAD LANE,TADWORTH,KT20 6RD

Number:10950575
Status:ACTIVE
Category:Private Limited Company

SRC MINING SERVICES LIMITED

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:03870436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source