NORWEST PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Change of details for Mr Adam Robert John Barlow as a person with significant control on 2023-08-16 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-06 with updates |
18/04/2418 April 2024 | Notification of Kelley Louise Barlow as a person with significant control on 2023-08-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Cancellation of shares. Statement of capital on 2023-04-20 |
31/05/2331 May 2023 | Purchase of own shares. |
05/05/235 May 2023 | Confirmation statement made on 2023-04-06 with updates |
20/04/2320 April 2023 | Purchase of own shares. |
20/04/2320 April 2023 | Cancellation of shares. Statement of capital on 2023-03-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Change of details for Mr Adam Robert John Barlow as a person with significant control on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARLOW / 25/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM ROBERT JOHN BARLOW / 25/11/2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT JOHN BARLOW / 25/11/2019 |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CESSATION OF JOHN BARLOW AS A PSC |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARLOW |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM AFFORDABLE ACCOUNTS GROUP 9 KING STREET WESTHOUGHTON BOLTON BL5 3AX |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARLOW / 10/03/2014 |
10/06/1410 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 10/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARLOW / 06/04/2010 |
07/05/107 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT JOHN BARLOW / 06/04/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM THE I-ZONE, UNIVERSITY OF BOLTON DEANE ROAD BOLTON BL3 5AB |
07/05/087 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O GREEN CORPORATES LTD BRANDON HOUSE KING STREET, KNUTSFORD CHESHIRE WA16 6DX |
05/06/075 June 2007 | LOCATION OF REGISTER OF MEMBERS |
05/06/075 June 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | LOCATION OF DEBENTURE REGISTER |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
06/04/056 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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