GO NORTH WEST LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04

View Document

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 NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/12/2314 December 2023 Appointment of Mr Martyn Walsh as a director on 2023-10-16

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

21/07/2321 July 2023 Registration of charge 082058710001, created on 2023-07-18

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-07-02

View Document

22/06/2322 June 2023

View Document

24/05/2324 May 2023

View Document

23/05/2323 May 2023

View Document

02/03/232 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

15/12/2215 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

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

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/07/217 July 2021 Full accounts made up to 2020-06-27

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JON LEE CROXFORD

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 14/02/2019

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED GO-AHEAD XX LTD CERTIFICATE ISSUED ON 21/02/19

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED GO-AHEAD COLAS RAIL LIMITED CERTIFICATE ISSUED ON 25/09/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN DUNN

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES-ALBERT GIRAL

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLYN SEPHTON / 13/05/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED JULIAN PETER DUNN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED CHARLES-ALBERT GIRAL

View Document

24/04/1324 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED GO-AHEAD XX LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

19/09/1219 September 2012 ADOPT ARTICLES 07/09/2012

View Document

10/09/1210 September 2012 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information