NORTHWOOD HOTEL LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 8 HIDDEN HILLS MADELEY CREWE CW3 9HW ENGLAND

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 46 SNOW HILL SNOW HILL STOKE-ON-TRENT ST1 4LY ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/10/1630 October 2016 REGISTERED OFFICE CHANGED ON 30/10/2016 FROM 8 HIDDEN HILLS MADELEY CREWE CW3 9HW

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, SECRETARY MAHBOUBEH NEHZAT-KHOSHROUH

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 146 KEELINGS ROAD NORTHWOOD STOKE-ON-TRENT STAFFORDSHIRE ST1 6QA

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1124 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 16 TIMOR GROVE TRENTHAM STOKE ON TRENT ST4 8RR

View Document

26/09/1026 September 2010 SECRETARY APPOINTED MAHBOUBEH NEHZAT-KHOSHROUH

View Document

26/09/1026 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, SECRETARY ARNOLD MOSS

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAHID ZANDIAN / 01/09/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ARNOLD MOSS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 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