NORTH WEST FOUNDATIONS LTD

49 Hillside Close, Bilinge, WN5 7PJ
StatusACTIVE
Company No.06697876
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

NORTH WEST FOUNDATIONS LTD is an active private limited company with number 06697876. It was incorporated 15 years, 9 months, 3 days ago, on 15 September 2008. The company address is 49 Hillside Close, Bilinge, WN5 7PJ.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Atherton

Termination date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mrs Stephanie Patricia Gormally

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Atherton

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-18

Officer name: Paul Stephen Atherton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Gormally

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Atherton

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 05 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si 49@1=49\gbp ic 52/101\

Documents

View document PDF

Legacy

Date: 05 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si 50@1=50\gbp ic 2/52\

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul stephen atherton

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael joseph gormally

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAC WINDOWS AND DOORS LTD

30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT

Number:04530841
Status:ACTIVE
Category:Private Limited Company

DAVIDSONS MAINS ROOFING AND BUILDING LIMITED

32 THE GREEN,EDINBURGH,EH4 5AF

Number:SC237495
Status:ACTIVE
Category:Private Limited Company

OWACONSULT LTD

FLAT A,DARTFORD,DA1 1BY

Number:11715096
Status:ACTIVE
Category:Private Limited Company

REPOWER SOLAR LIMITED

MARLBOROUGH HOUSE,BELFAST,BT1 3GG

Number:NI626528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLG ELECTRICAL LTD

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:07956426
Status:ACTIVE
Category:Private Limited Company

THE BERBER FOOD GROUP LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:08938946
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