GENERAL UTILITIES NORTH WEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr John Anthony Morris on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mr John Morris as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mr John Anthony Morris on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr John Morris as a person with significant control on 2024-05-02

View Document

08/02/248 February 2024 Change of details for Mr John Morris as a person with significant control on 2022-09-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

03/01/233 January 2023 Cessation of Stephen Douglas Harley as a person with significant control on 2022-09-13

View Document

03/01/233 January 2023 Termination of appointment of Stephen Douglas Harley as a director on 2022-12-24

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-09-13

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Cancellation of shares. Statement of capital on 2022-09-13

View Document

26/10/2226 October 2022 Resolutions

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MORRIS / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS HARLEY / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MORRIS / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS HARLEY / 17/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ADOPT ARTICLES 28/09/2011

View Document

16/02/1216 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 160

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRED EDDISON

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MORRIS / 01/11/2010

View Document

18/11/1018 November 2010 TERMINATE DIR APPOINTMENT

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS HARLEY / 01/11/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EDDISON / 10/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MORRIS / 10/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS HARLEY / 10/01/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA EDDISON

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN MORRIS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR JOHN ANTHONY MORRIS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECTION 190 , COMPANY BUSINESS 21/02/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 19 WINSTER ROAD, PELLGREEN ECCLES MANCHESTER M30 7DP

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company