NORTH WEST CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

06/03/246 March 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to The Old Court House Clark Street Morecambe LA4 5HR on 2024-03-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/09/232 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/1011 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM
C/O UHY HACKER YOUNG
ST JAMES BUILDING 79 OXFORD STREET
MANCHESTER
M1 6HT

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM:
71 PRINCESS STREET
MANCHESTER
M2 4HL

View Document

17/06/9817 June 1998 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