Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN DAWSON / 11/07/2022 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES |
2022-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/01/22 TREASURY CAPITAL GBP 1 |
2022-01-13 |
update statutory_documents COMPANY BUSINESS 06/12/2021 |
2022-01-13 |
update statutory_documents TERMS OF CONTRACT 06/12/2021 |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DAWSON |
2022-01-11 |
update statutory_documents CESSATION OF AARON JAMES MORRIS AS A PSC |
2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON MORRIS |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE DAWSON / 29/09/2019 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
2021-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MELANIE DAWSON / 29/09/2019 |
2021-06-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update website_status OK => DNSError |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
2019-09-07 |
delete address 50 HURST STREET BURY LANCASHIRE ENGLAND BL9 7ES |
2019-09-07 |
insert address UNIT 13 PIMHOLE ROAD BURY GREATER MANCHESTER ENGLAND BL9 7ET |
2019-09-07 |
update registered_address |
2019-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM
50 HURST STREET
BURY
LANCASHIRE
BL9 7ES
ENGLAND |
2019-07-20 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES MORRIS / 03/05/2019 |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES MORRIS / 03/05/2019 |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON JAMES MORRIS / 03/05/2019 |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON JAMES MORRIS / 03/05/2019 |
2019-04-21 |
delete address Unit 13, Pimhole Road, Bury, Lancashire, BL9 7ET |
2019-04-21 |
delete alias North West Waste Ltd |
2019-04-21 |
update robots_txt_status www.northwestwastelimited.co.uk: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-04 |
update statutory_documents 03/05/16 FULL LIST |
2015-12-08 |
delete address 50 HURST STREET WHITEFIELD BURY LANCASHIRE UNITED KINGDOM BL9 7ES |
2015-12-08 |
insert address 50 HURST STREET BURY LANCASHIRE ENGLAND BL9 7ES |
2015-12-08 |
update registered_address |
2015-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
50 HURST STREET WHITEFIELD
BURY
LANCASHIRE
BL9 7ES
UNITED KINGDOM |
2015-10-08 |
delete address 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP |
2015-10-08 |
insert address 50 HURST STREET WHITEFIELD BURY LANCASHIRE UNITED KINGDOM BL9 7ES |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update registered_address |
2015-09-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
239 BURY NEW ROAD
WHITEFIELD
MANCHESTER
M45 8QP |
2015-08-28 |
delete email no..@yahoo.co.uk |
2015-08-28 |
insert email no..@btconnect.com |
2015-06-08 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-08 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-21 |
update statutory_documents 03/05/15 FULL LIST |
2015-04-18 |
delete alias North West Waste Limited |
2015-04-18 |
insert alias North West Waste Ltd |
2015-04-18 |
update description |
2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 239 BURY NEW ROAD WHITEFIELD MANCHESTER UNITED KINGDOM M45 8QP |
2014-06-07 |
insert address 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-07 |
update statutory_documents 03/05/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-26 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-06-26 |
update returns_last_madeup_date null => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
insert company_previous_name ALL WASTE RECYCLING N W LTD |
2013-06-25 |
update name ALL WASTE RECYCLING N W LTD => NORTH WEST WASTE LTD. |
2013-06-25 |
update account_ref_month 5 => 3 |
2013-06-25 |
update accounts_next_due_date 2014-02-03 => 2013-12-31 |
2013-06-07 |
update statutory_documents DIRECTOR APPOINTED MISS MELANIE DAWSON |
2013-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE DAWSON |
2013-05-07 |
update statutory_documents 03/05/13 FULL LIST |
2013-04-16 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013 |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DAWSON |
2013-02-06 |
update statutory_documents DIRECTOR APPOINTED MR AARON JAMES MORRIS |
2013-02-06 |
update statutory_documents COMPANY NAME CHANGED ALL WASTE RECYCLING N W LTD
CERTIFICATE ISSUED ON 06/02/13 |
2013-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAWSON |
2013-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTLES |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MISS MELANIE DAWSON |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR BEVERLEY DAWSON |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WHITTLES |
2012-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DAWSON |
2012-05-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |