Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-22 |
delete fax 01829 740095 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-12-16 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-19 |
delete otherexecutives Pavlina Vecerova |
2021-04-19 |
insert otherexecutives Pavlina Barnett |
2021-04-19 |
delete person David Lawson |
2021-04-19 |
delete person Pavlina Vecerova |
2021-04-19 |
insert person Pavlina Barnett |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-02-23 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 06/07/2020 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-03 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address NORTH WESTERN PLANTS LTD WILDMOORE LANE OFF STATION LANE GREAT BARROW UNITED KINGDOM CH3 7JW |
2019-11-07 |
insert address NORTH WESTERN PLANTS LTD WILDMOOR LANE OFF STATION LANE GREAT BARROW CHESTER ENGLAND CH3 7JW |
2019-11-07 |
update registered_address |
2019-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM
NORTH WESTERN PLANTS LTD WILDMOORE LANE
OFF STATION LANE
GREAT BARROW
CH3 7JW
UNITED KINGDOM |
2019-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVLINA VECEROVA / 24/08/2019 |
2019-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNETT / 23/10/2019 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2019-02-07 |
delete address NORTH WESTERN PLANTS LTD PLATTS LANE STAPLEFORD CHESTER CHESHIRE ENGLAND CH3 8HR |
2019-02-07 |
insert address NORTH WESTERN PLANTS LTD WILDMOORE LANE OFF STATION LANE GREAT BARROW UNITED KINGDOM CH3 7JW |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-07 |
update registered_address |
2019-02-04 |
delete source_ip 54.246.209.119 |
2019-02-04 |
insert source_ip 18.130.140.62 |
2019-02-04 |
update robots_txt_status www.northwesternplants.co.uk: 404 => 200 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM
NORTH WESTERN PLANTS LTD PLATTS LANE
STAPLEFORD
CHESTER
CHESHIRE
CH3 8HR
ENGLAND |
2018-09-13 |
delete address Platts Lane,
Stapleford,
Tarvin,
Chester,
Cheshire,
CH3 8HR |
2018-09-13 |
delete address Stamford House, Tarvin Road, Chester, CH3 7HN |
2018-09-13 |
delete phone 01829 741275 |
2018-09-13 |
insert address Station Lane
Great Barrow
CH3 7JW |
2018-09-13 |
insert address Wildmoor Lane,
Station Lane,
Great Barrow,
Cheshire,
CH3 7JW |
2018-09-13 |
insert address Wildmoor Lane, Station Lane, Great Barrow, CH3 7JW |
2018-09-13 |
insert phone 01244 300 168 |
2018-09-13 |
update founded_year 2008 => null |
2018-09-13 |
update primary_contact Platts Lane,
Stapleford,
Tarvin,
Chester,
Cheshire,
CH3 8HR => Wildmoor Lane,
Station Lane,
Great Barrow,
Cheshire,
CH3 7JW |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690004 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-09-13 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 8 |
2017-05-25 |
delete address Platts Lane, Stapleford, Tarvin, Chester. CH3 8HR |
2017-05-25 |
insert address Stamford House, Tarvin Road, Chester, CH3 7HN |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYLE THOMPSON / 05/04/2017 |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVLINA VECEROVA / 05/04/2017 |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 06/04/2017 |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNETT / 05/04/2017 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-12-22 |
delete phone 01829 741407 |
2016-12-22 |
insert phone 01829 740704 |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE CH3 8HN |
2016-06-08 |
insert address NORTH WESTERN PLANTS LTD PLATTS LANE STAPLEFORD CHESTER CHESHIRE ENGLAND CH3 8HR |
2016-06-08 |
update registered_address |
2016-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD
TARVIN CHESTER
CHESHIRE
CH3 8HN |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-25 |
insert sales_emails sa..@northwesternplants.co.uk |
2016-04-25 |
insert email sa..@northwesternplants.co.uk |
2016-03-14 |
update statutory_documents 10/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-25 |
delete sales_emails sa..@northwesternplants.co.uk |
2016-01-25 |
insert finance_emails ac..@northwesternplants.co.uk |
2016-01-25 |
delete email sa..@northwesternplants.co.uk |
2016-01-25 |
delete fax 01829 700271 |
2016-01-25 |
delete phone 07970 687005 |
2016-01-25 |
delete source_ip 176.74.17.149 |
2016-01-25 |
insert contact_pages_linkeddomain sysmarketing.co.uk |
2016-01-25 |
insert email ac..@northwesternplants.co.uk |
2016-01-25 |
insert email ch..@northwesternplants.co.uk |
2016-01-25 |
insert email pa..@northwesternplants.co.uk |
2016-01-25 |
insert index_pages_linkeddomain sysmarketing.co.uk |
2016-01-25 |
insert person Chris Price |
2016-01-25 |
insert phone 01829 741407 |
2016-01-25 |
insert phone 07598 750224 |
2016-01-25 |
insert source_ip 54.246.209.119 |
2016-01-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_charges 2 => 3 |
2015-12-08 |
update num_mort_outstanding 2 => 3 |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690003 |
2015-09-08 |
update num_mort_charges 1 => 2 |
2015-09-08 |
update num_mort_outstanding 1 => 2 |
2015-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690002 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-17 |
update statutory_documents 10/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-10 |
update website_status OK => EmptyPage |
2014-05-07 |
delete address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE UNITED KINGDOM CH3 8HN |
2014-05-07 |
insert address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE CH3 8HN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-04 |
update statutory_documents 10/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-20 |
delete source_ip 87.117.229.225 |
2013-05-20 |
insert source_ip 176.74.17.149 |
2013-03-11 |
update statutory_documents 10/03/13 FULL LIST |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MISS PAVLINA VECEROVA |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAVLINA VECEROVA |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAVLINA VECEROVA |
2012-08-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 10/03/12 FULL LIST |
2011-10-14 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/04/2011 |
2011-03-28 |
update statutory_documents 10/03/11 FULL LIST |
2010-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYLE THOMPSON / 24/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 24/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVLINA VECEROVA / 24/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTONY BARNETT / 24/03/2010 |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
HARE LANE LITTLETON
CHESTER
CHESHIRE
CH3 7DB
UNITED KINGDOM |
2009-12-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAVLINA VELEROVA / 23/03/2009 |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED GAYLE THOMPSON |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED PAUL THOMPSON |
2008-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |