NORTHWOOD CONSUMA TISSUE LTD
Status | ACTIVE |
Company No. | 09637242 |
Category | Private Limited Company |
Incorporated | 12 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NORTHWOOD CONSUMA TISSUE LTD is an active private limited company with number 09637242. It was incorporated 8 years, 11 months, 19 days ago, on 12 June 2015. The company address is Hurlingham Business Park Hurlingham Business Park, Grantham, NG32 3HL, England.
Company Fillings
Termination director company with name termination date
Date: 26 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-09
Officer name: Michael Bruce Docker
Documents
Appoint person director company with name date
Date: 26 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Staples
Appointment date: 2024-05-13
Documents
Change account reference date company previous extended
Date: 05 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2023-12-31
Documents
Termination director company with name termination date
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Staples
Termination date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bruce Docker
Appointment date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2022
Action Date: 06 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-06
Charge number: 096372420003
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2022
Action Date: 02 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-02
Charge number: 096372420002
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr Andrew Staples
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096372420001
Charge creation date: 2022-12-02
Documents
Certificate change of name company
Date: 01 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northwood consumer products LIMITED\certificate issued on 01/12/22
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
New address: Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL
Change date: 2022-12-01
Old address: Northwood House Stafford Park 10 Telford TF3 3AB England
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Paul Fecher
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
New address: Northwood House Stafford Park 10 Telford TF3 3AB
Old address: 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Davies
Appointment date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change person director company with change date
Date: 13 Mar 2022
Action Date: 13 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-13
Officer name: Mr Paul Edward King
Documents
Change person secretary company with change date
Date: 13 Mar 2022
Action Date: 13 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul King
Change date: 2022-03-13
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Paul Fecher
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Scott Fecher
Notification date: 2020-01-01
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Darren Fecher
Notification date: 2020-01-01
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 23 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Certificate change of name company
Date: 29 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lockwood 123 LTD\certificate issued on 29/06/15
Documents
Change of name notice
Date: 29 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
9 BRAESIDE PLACE,FALKIRK,FK2 9NN
Number: | SC603600 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER MARINE DYNAMICS LIMITED
GREAT OAK FARM OFFICES,LYMM,WA13 0TF
Number: | 06959234 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PAUL GRACE PLANT SERVICES LIMITED
FLAT-65 CAROLYN HOUSE,WORTHING,BN13 1RE
Number: | 09663213 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11855900 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD, BUILDING 3,LONDON,W4 5YA
Number: | 11105329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SINGLE END PUB COMPANY LIMITED
22 HERBERT STREET,GLASGOW,G20 6NB
Number: | SC086661 |
Status: | ACTIVE |
Category: | Private Limited Company |