NORTHWEST BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR GEORGE ASMAR

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL JABR

View Document

18/06/1818 June 2018 CESSATION OF ABDUL RAHMAN JABR AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ASMAR

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 1505 KEW EYE APARTMENTS EALING ROAD BRENTFORD LONDON TW8 0GA ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 27 GRASMERE AVENUE LONDON W3 6JT ENGLAND

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAHMAN JABR / 01/08/2017

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ABDUL RAHMAN JABR

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR FAHED EL-MAHMOUD

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1505 KEW EYE APARTMENTS EALING ROAD BRENTFORD MIDDLESEX TW8 0GA ENGLAND

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHED KHALED EL-MAHMOUD / 01/08/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1505 KEW EYE APPARTMENTS 1505 KEW EYE APPARTMENTS EALING ROAD BRENTFORD MIDDLESEX TW8 0GA ENGLAND

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM FLAT 61 DOMUS COURT FORTUNE AVENUE EDGWARE MIDDLESEX HA8 0FJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR FAHED KHALED EL-MAHMOUD

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 23 SULGRAVE GARDENS LONDON W6 7RA ENGLAND

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL JABR

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 27 GRASMERE AVENUE LONDON W3 6JT ENGLAND

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 27 GRASMERE AVENUE LONDON W3 6JT

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 23 SULGRAVE GARDENS LONDON W6 7RA

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 83 BERNERS DRIVE LONDON W13 0JT ENGLAND

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR FAHED EL-MAHMOUD

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM FLAT 61 DOMUS COURT FORTUNE AVENUE EDGWARE MIDDLESEX HA8 0FJ

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR ABDUL RAHMAN JABR

View Document

21/11/1421 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 27 ATHERSTONE COURT DELAMERE TERRACE LONDON WESTMINSTER W2 6PE ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1314 October 2013 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