NORTH WEST PROJECTS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegister inspection address has been changed from Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE England to 1 Trinity Park Bickenhill Lane Birmingham B37 7ES

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Andrew Hunter on 2025-09-02

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Ayyub Dedat on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Andrew Hunter on 2025-09-02

View Document

02/09/252 September 2025 NewSecretary's details changed for Mrs Rachael Eden Butcher on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Scott Van Der Vord on 2025-09-02

View Document

28/05/2528 May 2025 Full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

01/02/231 February 2023 Appointment of Mr Andrew Hunter as a director on 2023-02-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Rochdi Ziyat as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Nwp Holdings Ltd as a person with significant control on 2020-09-10

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Mrs Rachael Eden Butcher as a secretary on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Lisa Ann Davidson as a secretary on 2021-07-09

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PASCAL CHAMP

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK DALTON

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CESSATION OF FRANK DALTON AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK DALTON / 16/06/2017

View Document

20/03/1820 March 2018 CESSATION OF MARTIN LIAM FERGUSON AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LEMAISTRE

View Document

10/10/1710 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR FRANCOIS MARIE LEMAISTRE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED DR PASCAL JEAN-YVES CHAMP

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADSHAW

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/176 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MISS LISA ANN DAVIDSON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY SURYA DUVAL

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA DUNN

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MISS SURYA DUVAL

View Document

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

26/03/1526 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM KENSINGTON HOUSE ACKHURST BUSINESS PARK CHORLEY LANCASHIRE PR7 1NY

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRADSHAW / 15/06/2012

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/08/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LIAM FERGUSON / 01/02/2011

View Document

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

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BRADSHAW / 20/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NELSON / 20/08/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR STEVEN JOHN BRADSHAW

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR DAVID NELSON

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DALTON / 11/06/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FERGUSON / 01/10/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE SEWELL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DEBENTURE EXEC AS DEED 28/03/07

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: PROJECT HOUSE WELL STREET BOLTON BL1 1TZ

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS; AMEND

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/09/9218 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 £ NC 100/1000 23/01/92

View Document

03/02/923 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

03/02/923 February 1992 NC INC ALREADY ADJUSTED 23/01/92

View Document

03/02/923 February 1992 Memorandum and Articles of Association

View Document

03/02/923 February 1992 Memorandum and Articles of Association

View Document

03/02/923 February 1992 MINUTES OF MTG HELD 230192

View Document

03/02/923 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 24/08/91; CHANGE OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: CAROLINE HOUSE 125 BRADSHAWGATE BOLTON LANCS BL2 1BJ

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 38 ASHTON ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 0AE

View Document

06/07/886 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information