NORTHWEST COUNSELLING LIMITED
Status | ACTIVE |
Company No. | NI055942 |
Category | |
Incorporated | 20 Jul 2005 |
Age | 18 years, 10 months, 20 days |
Jurisdiction | Northern Ireland |
SUMMARY
NORTHWEST COUNSELLING LIMITED is an active with number NI055942. It was incorporated 18 years, 10 months, 20 days ago, on 20 July 2005. The company address is Unit 8 Unit 8, Greysteel, BT47 3GE.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Rosemary Logue
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Rosemary Emily Alexandra Morton
Documents
Termination secretary company with name termination date
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Emily Alexandra Morton
Termination date: 2021-12-15
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Nicola Jane Gibon
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jane Gibon
Appointment date: 2017-04-11
Documents
Appoint person secretary company with name date
Date: 09 May 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-02
Officer name: Rosemary Emily Alexandra Morton
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-02
Officer name: Tracy Regina Hegarty
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Regina Hegarty
Termination date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: John Henry Gerard O'kane
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mena Moore
Termination date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 28 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-27
Officer name: Mr John Henry Gerald O'kane
Documents
Annual return company with made up date no member list
Date: 16 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-27
Officer name: Philomena Margaret Dixon
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Alex Bradley
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: John Wallace Blair
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gillespie
Termination date: 2013-09-26
Documents
Appoint person director company with name date
Date: 16 Aug 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Gerald O'kane
Appointment date: 2014-04-24
Documents
Appoint person director company with name date
Date: 16 Aug 2014
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Rosemary Logue
Appointment date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Emily Alexandra Morton
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garth Henry
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Marian Craig
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philomena Margaret Dixon
Documents
Annual return company with made up date no member list
Date: 03 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Alex Bradley
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracy Regina Hegarty
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Canon John Wallace Blair
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Mena Moore
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Garth Henry
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Stephen Gillespie
Documents
Change person secretary company with change date
Date: 31 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tracy Regina Hegarty
Change date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/07/09 annual return shuttle
Documents
Legacy
Date: 06 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/07/08 annual return shuttle
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/07/07 annual return shuttle
Documents
Legacy
Date: 29 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 17 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/07/06 annual return shuttle
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
3RD FLOOR 401 FARADAY STREET,WARRINGTON,WA3 6GA
Number: | 09924878 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANSTY HOUSE,HENFIELD,BN5 9DA
Number: | 10920321 |
Status: | ACTIVE |
Category: | Private Limited Company |
33C FERRY ROAD,CARDIFF,CF11 7DW
Number: | 11098815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12A QUEEN STREET,HITCHIN,SG5 4NX
Number: | 09206710 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BELLVILLE HOUSE,LONDON,SE10 9FY
Number: | 11451355 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHERRY ORCHARD,AYLESFORD,ME20 6QS
Number: | 06377232 |
Status: | ACTIVE |
Category: | Private Limited Company |