NORTH WEST SKINCARE LTD
Status | ACTIVE |
Company No. | 07302484 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 13 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NORTH WEST SKINCARE LTD is an active private limited company with number 07302484. It was incorporated 13 years, 11 months, 2 days ago, on 02 July 2010. The company address is C/O Knight Brown Accountants C/O Knight Brown Accountants, Sandbach, CW11 4NE, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. John Thomas Lear
Change date: 2022-02-06
Documents
Change to a person with significant control
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-06
Psc name: Dr. Mary Theresa Atherton
Documents
Change person director company with change date
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Mary Theresa Atherton
Change date: 2022-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-06
Old address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom
New address: C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE
Documents
Change to a person with significant control
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-06
Psc name: Dr. John Thomas Lear
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr. Mary Theresa Atherton
Change date: 2022-02-03
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-03
Officer name: Dr. John Thomas Lear
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Mary Theresa Atherton
Change date: 2022-02-03
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr. John Thomas Lear
Change date: 2022-02-03
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Old address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England
New address: C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE
Change date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr John Thomas Lear
Change date: 2019-07-02
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr. Mary Theresa Atherton
Change date: 2019-07-02
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Dr John Thomas Lear
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Dr. Mary Theresa Atherton
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ
New address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital variation of rights attached to shares
Date: 28 Jun 2013
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 11 Oct 2012
Action Date: 05 Oct 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 20 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 433 Chester Road Old Trafford Manchester M16 9HA
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mary Theresa Atherton
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Lear
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 06860648 |
Status: | ACTIVE |
Category: | Private Limited Company |
WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY
Number: | 00691668 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BADDELEY CLOSE,STEVENAGE,SG2 9SL
Number: | 11252217 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10449383 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WESTGATE,SHIPLEY,BD17 5EJ
Number: | 05318833 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,,SS7 5HB
Number: | 05758570 |
Status: | ACTIVE |
Category: | Private Limited Company |