THE CUTTING ROOM (NORTH WEST) LIMITED

27 Colne Road, Barnoldswick, BB18 5QH, Lancashire, England
StatusACTIVE
Company No.07054116
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE CUTTING ROOM (NORTH WEST) LIMITED is an active private limited company with number 07054116. It was incorporated 14 years, 6 months, 22 days ago, on 22 October 2009. The company address is 27 Colne Road, Barnoldswick, BB18 5QH, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 10 Jan 2023

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 13 Feb 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 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: 26 Apr 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 06 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Greenbank

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 27 Colne Road Barnoldswick Lancashire BB18 5QH

Old address: 45 Yorkfields Barnoldswick Lancashire BB18 5DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2015

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: 09 Dec 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 10 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

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: 23 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: 15 Chestnut Drive Barnoldswick BB18 5QY

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Greenbank

Change date: 2010-02-12

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Greenbank

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tildington LTD\certificate issued on 02/01/10

Documents

View document PDF

Resolution

Date: 02 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2010

Action Date: 02 Jan 2010

Category: Address

Type: AD01

Old address: 24 King Street Ulverston Ulverston Cumbria LA12 7DZ United Kingdom

Change date: 2010-01-02

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: AD01

Old address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom

Change date: 2009-11-12

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DAY TO REMEMBER LTD

11 MELDRUM MAINS,AIRDRIE,ML6 0QQ

Number:SC599287
Status:ACTIVE
Category:Private Limited Company

DC 200 SOLUTIONS LTD

2 BINYON ROAD,CHELTENHAM,GL54 5QQ

Number:09573921
Status:ACTIVE
Category:Private Limited Company

LWS (CHP) LIMITED

46 SUTHERLAND AVENUE,PETTS WOOD,BR5 1RB

Number:04194714
Status:ACTIVE
Category:Private Limited Company

PENN STREET PROMOTIONS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08153941
Status:ACTIVE
Category:Private Limited Company

REPTILE RELATED LTD

8 ST GEORGE'S AVENUE,SOUTHALL,UB1 1PZ

Number:11340218
Status:ACTIVE
Category:Private Limited Company

SOUTHROYD LTD

OLD HALL, GRANTLEY,NORTH YORKSHIRE,HG4 3PJ

Number:04577923
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