NORTH WEST INDUSTRIAL ESTATES LIMITED: Filings
Overview
| Company Name | NORTH WEST INDUSTRIAL ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03135216 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NORTH WEST INDUSTRIAL ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Malcolm Walker as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Tarsem Singh Dhaliwal as a person with significant control on Nov 14, 2025 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to May 31, 2025 | 18 pages | AA | ||||||||||
Registration of charge 031352160062, created on Dec 11, 2025 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 23 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 031352160061, created on Dec 22, 2021 | 39 pages | MR01 | ||||||||||
Appointment of Mr Christopher Ian Mason as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Owen Mason as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr. Andrew Peter Mason on May 17, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Peter Wild Bullivant as a director on Apr 21, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Peter Wild Bullivant as a person with significant control on Apr 21, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 031352160060, created on Feb 25, 2020 | 9 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0