CUSTOM BUILD (NW) LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Termination of appointment of Oliver James Fay as a director on 2023-10-19

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Cessation of Oliver James Fay as a person with significant control on 2023-10-19

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Change of details for Mr Oliver James Fay as a person with significant control on 2023-02-07

View Document

06/03/236 March 2023 Change of details for Iain Smith as a person with significant control on 2023-02-07

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM THE BREW HOUSE LOWER GROUND FLOOR GREENALLS AVE WARRINGTON WA4 6HL UNITED KINGDOM

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 4 WHITWORTH COURT RUNCORN WA7 1WA UNITED KINGDOM

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED IHS NW LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR OLIVER JAMES FAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MS LISA SMITH

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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