NORTH WEST AESTHETICS LTD
Status | ACTIVE |
Company No. | 06735687 |
Category | Private Limited Company |
Incorporated | 28 Oct 2008 |
Age | 15 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST AESTHETICS LTD is an active private limited company with number 06735687. It was incorporated 15 years, 7 months, 18 days ago, on 28 October 2008. The company address is 83 Mesnes View, Wigan, WN1 1QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: Fir Tree Farm the Nook Appley Bridge Wigan Lancashire WN6 9JB
Change date: 2020-01-31
New address: 83 Mesnes View Wigan WN1 1QJ
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Capital allotment shares
Date: 30 Sep 2014
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-01
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: 10 Broad O' Th' Lane Shevington Wigan Lancs WN6 8EA
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Capital allotment shares
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2010-01-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Dr David Taylor
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jack kinsey
Documents
Legacy
Date: 17 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/09/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dr jack kinsey
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dr david taylor
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
2 TRINITY ROAD MANAGEMENT COMPANY LIMITED
4 VALLEY BRIDGE PARADE,YORKSHIRE,YO11 2PF
Number: | 05886541 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARECROFT ESTATES LIMITED,QUEEN STREET,LS1 1LX
Number: | 00364427 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 07036459 |
Status: | ACTIVE |
Category: | Private Limited Company |
288 STREATHAM HIGH ROAD,STREATHAM,SW16 6HE
Number: | 10418127 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11856918 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB LOGISTICS NORTH WEST LIMITED
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 11256269 |
Status: | ACTIVE |
Category: | Private Limited Company |