NORTH WEST ENVIRONMENTAL SERVICES (DRAINAGE AND GROUNDWORKS) LIMITED

133 Hoyle Street, Warrington, WA5 0LP, England
StatusACTIVE
Company No.09069074
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

NORTH WEST ENVIRONMENTAL SERVICES (DRAINAGE AND GROUNDWORKS) LIMITED is an active private limited company with number 09069074. It was incorporated 10 years, 12 days ago, on 03 June 2014. The company address is 133 Hoyle Street, Warrington, WA5 0LP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

New address: 133 Hoyle Street Warrington WA5 0LP

Change date: 2024-04-09

Old address: Rear Yard, Teal Business Centre Tanhouse Industrial Estate Dennis Road Widnes Cheshire WA8 0YQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Mark Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jun 2018

Category: Address

Type: AD03

New address: C/O Hlp Ltd Hillgate Place 77 Middle Hillgate Stockport SK1 3EH

Documents

View document PDF

Change sail address company with new address

Date: 19 Jun 2018

Category: Address

Type: AD02

New address: C/O Hlp Ltd Hillgate Place 77 Middle Hillgate Stockport SK1 3EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: Rear Yard, Teal Business Centre Tanhouse Industrial Estate Dennis Road Widnes Cheshire WA8 0YQ

Change date: 2016-05-24

Old address: Yard 5 Riverside Trading Estate Penketh Warrington Cheshire WA5 2UL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Miscellaneous

Date: 27 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Atatement of fact-name correction -north west enviromental services (drainage and groundworks) LIMITED -north west environmental services (drainage and groundworks) LIMITED

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north west environmental services LIMITED\certificate issued on 14/11/14

Documents

View document PDF

Change of name notice

Date: 14 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD

Change date: 2014-07-24

New address: Yard 5 Riverside Trading Estate Penketh Warrington Cheshire WA5 2UL

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSLEY TRIALS CLUB (ADULT/YOUTH) LTD

16 COLERIDGE AVENUE,BARNSLEY,S71 2DG

Number:06772835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK RAM SP LTD

UNIT13&13A ASHLEY HOUSE,LONDON,N17 9LZ

Number:09951546
Status:ACTIVE
Category:Private Limited Company

BROWNS STONY STRATFORD LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:06317826
Status:ACTIVE
Category:Private Limited Company

ENGINE ROOM INTERIORS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11820184
Status:ACTIVE
Category:Private Limited Company

PELAG OPERATIONS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10695882
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE TOUCHWOOD LIMITED

33 LUDGATE HILL,BIRMINGHAM,B3 1EH

Number:11470537
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