NORWEST HOLST SOIL ENGINEERING LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

19/01/1519 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED PAUL TUPLIN

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD REDFORD

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOSTER

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S PARTICULARS MATTHEW FOSTER

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: PARKSIDE LANE, DEWSBURY ROAD, LEEDS LS11 5SX

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 � NC 750000/2000000 28/08/01

View Document

27/09/0127 September 2001 NC INC ALREADY ADJUSTED 28/08/01

View Document

27/09/0127 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0131 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RE DIVIDEND PAYMENT 31/03/99

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 ADOPT MEM AND ARTS 07/11/96

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

25/01/9425 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 AUDITOR'S RESIGNATION

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 NC INC ALREADY ADJUSTED 30/12/92

View Document

08/02/938 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 12/08/91

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 SUPPLEMENT AGREEMENT 21/05/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 FACILITY AGREEMENT 111088

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 071088

View Document

07/10/887 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/881 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 GAZETTABLE DOCUMENT

View Document

15/05/8615 May 1986 ALT MEM AND ARTS

View Document

29/05/7029 May 1970 CERTIFICATE OF INCORPORATION

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