GO NORTH WEST (2021) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

10/12/2410 December 2024 Cessation of Go North West Limited as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Notification of Go-Ahead Holding Limited as a person with significant control on 2024-12-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

03/03/233 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-07-02

View Document

10/10/2210 October 2022 Appointment of Mr Christopher Seddon as a director on 2022-10-04

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 ADOPT ARTICLES 25/05/2021

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 ARTICLES OF ASSOCIATION

View Document

17/06/2117 June 2021 Resolutions

View Document

27/05/2127 May 2021 COMPANY NAME CHANGED RS XY LIMITED CERTIFICATE ISSUED ON 27/05/21

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 5 WILKINSON WALK DURHAM DH1 3UX ENGLAND

View Document

26/05/2126 May 2021 CURREXT FROM 31/03/2022 TO 30/06/2022

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR JON LEE CROXFORD

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR DAVID ALLEN BROWN

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MS ELODIE BRIAN

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO NORTH WEST LIMITED

View Document

25/05/2125 May 2021 CESSATION OF GO-AHEAD HOLDING LIMITED AS A PSC

View Document

25/05/2125 May 2021 SECRETARY APPOINTED MS CAROLYN FERGUSON

View Document

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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