NORTHWOOD (WIGAN) LIMITED
Status | ACTIVE |
Company No. | 06432246 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NORTHWOOD (WIGAN) LIMITED is an active private limited company with number 06432246. It was incorporated 16 years, 6 months, 13 days ago, on 20 November 2007. The company address is 15-17 West Derby Village, Liverpool, L12 5HJ, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2023
Action Date: 27 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064322460004
Charge creation date: 2023-11-27
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
New address: 15-17 West Derby Village Liverpool L12 5HJ
Old address: 55-57 Mesnes Street Wigan WN1 1QX England
Documents
Notification of a person with significant control
Date: 03 Apr 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: S Farrar Properties Limited
Notification date: 2023-03-22
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Adams
Termination date: 2023-03-22
Documents
Cessation of a person with significant control
Date: 28 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Adams
Cessation date: 2023-03-22
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-22
Officer name: Mr Shaun David Farrar
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change to a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-21
Psc name: Mr Stephen John Adams
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-21
Officer name: Stephen John Adams
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: 20-22 Bedford Row London WC1R 4JS
New address: 55-57 Mesnes Street Wigan WN1 1QX
Documents
Mortgage satisfy charge full
Date: 28 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Capital alter shares subdivision
Date: 31 Jul 2015
Action Date: 13 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-13
Documents
Capital name of class of shares
Date: 31 Jul 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 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: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 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: 04 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 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: 22 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 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: 25 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 20 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Adams
Change date: 2010-11-20
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morley & Scott Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 12 Mar 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Morley & Scott Corporate Services Limited
Change date: 2009-11-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 24 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northwood (warrington & halton) LIMITED\certificate issued on 24/01/08
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANTAGE CAR CENTRE LTD CANTERBURY RAOD,NOTTINGHAM,NG8 1PQ
Number: | 09041224 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEGATE WEALTH MANAGEMENT LTD
ENTERPRISE HOUSE THE COURTYARD,BROMBOROUGH,CH62 4UE
Number: | 04973672 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLIE FORD HOUSE,TILBURY,RM18 7EH
Number: | OC380328 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FFYNNONDDOFN,FISHGUARD,SA65 9AU
Number: | 08539178 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH PROPERTY MAINTENANCE LTD
5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX
Number: | 11225578 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MENDING ROOMS SUNNY BANK MILLS,LEEDS,LS28 5UJ
Number: | 06859751 |
Status: | ACTIVE |
Category: | Private Limited Company |