Download leads from Nexok and grow your business. Find out more

Northwood (York) Limited

Documents

Total Documents123
Total Pages499

Filing History

6 August 2020Total exemption full accounts made up to 30 November 2019
5 August 2020Confirmation statement made on 5 August 2020 with no updates
22 August 2019Total exemption full accounts made up to 30 November 2018
5 August 2019Confirmation statement made on 5 August 2019 with no updates
6 August 2018Confirmation statement made on 5 August 2018 with no updates
21 May 2018Total exemption full accounts made up to 30 November 2017
5 August 2017Confirmation statement made on 5 August 2017 with no updates
5 August 2017Confirmation statement made on 5 August 2017 with no updates
17 July 2017Total exemption small company accounts made up to 30 November 2016
17 July 2017Total exemption small company accounts made up to 30 November 2016
17 August 2016Confirmation statement made on 5 August 2016 with updates
17 August 2016Confirmation statement made on 5 August 2016 with updates
25 June 2016Total exemption small company accounts made up to 30 November 2015
25 June 2016Total exemption small company accounts made up to 30 November 2015
28 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015
28 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015
1 September 2015Total exemption small company accounts made up to 30 November 2014
1 September 2015Total exemption small company accounts made up to 30 November 2014
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
28 May 2014Total exemption small company accounts made up to 30 November 2013
28 May 2014Total exemption small company accounts made up to 30 November 2013
9 January 2014Termination of appointment of Joanne Boulter as a director
9 January 2014Termination of appointment of Clarke Boulter as a director
9 January 2014Termination of appointment of Joanne Boulter as a director
9 January 2014Appointment of Mr Adam King as a director
9 January 2014Appointment of Mr Adam King as a director
9 January 2014Termination of appointment of Clarke Boulter as a director
24 December 2013Registration of charge 048559460002
24 December 2013Registration of charge 048559460002
21 December 2013Satisfaction of charge 1 in full
21 December 2013Satisfaction of charge 1 in full
11 December 2013Previous accounting period extended from 30 September 2013 to 30 November 2013
11 December 2013Previous accounting period extended from 30 September 2013 to 30 November 2013
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
3 June 2013Appointment of Mrs Joanne Louise Boulter as a director
3 June 2013Appointment of Mrs Joanne Louise Boulter as a director
14 March 2013Total exemption small company accounts made up to 30 September 2012
14 March 2013Total exemption small company accounts made up to 30 September 2012
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 September 2011
30 March 2012Total exemption small company accounts made up to 30 September 2011
12 September 2011Register(s) moved to registered inspection location
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
12 September 2011Register(s) moved to registered inspection location
12 September 2011Register inspection address has been changed
12 September 2011Register inspection address has been changed
4 April 2011Total exemption small company accounts made up to 30 September 2010
4 April 2011Total exemption small company accounts made up to 30 September 2010
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
25 May 2010Total exemption small company accounts made up to 30 September 2009
25 May 2010Total exemption small company accounts made up to 30 September 2009
24 September 2009Return made up to 05/08/09; full list of members
24 September 2009Appointment terminated secretary joanne boulter
24 September 2009Return made up to 05/08/09; full list of members
24 September 2009Appointment terminated secretary joanne boulter
9 July 2009Total exemption small company accounts made up to 30 September 2008
9 July 2009Total exemption small company accounts made up to 30 September 2008
21 August 2008Return made up to 05/08/08; full list of members
21 August 2008Return made up to 05/08/08; full list of members
4 July 2008Total exemption small company accounts made up to 30 September 2007
4 July 2008Total exemption small company accounts made up to 30 September 2007
27 November 2007Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW
27 November 2007Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW
8 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2007Total exemption small company accounts made up to 30 September 2006
29 January 2007Total exemption small company accounts made up to 30 September 2006
10 October 2006Secretary resigned
10 October 2006Secretary resigned
10 October 2006New secretary appointed
10 October 2006New secretary appointed
10 October 2006New director appointed
10 October 2006Director resigned
10 October 2006Director resigned
10 October 2006New director appointed
4 October 2006Particulars of mortgage/charge
4 October 2006Particulars of mortgage/charge
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary resigned
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary resigned
3 January 2006Total exemption small company accounts made up to 30 September 2005
3 January 2006Total exemption small company accounts made up to 30 September 2005
9 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 June 2005Secretary resigned
10 June 2005Secretary resigned
10 June 2005Director resigned
10 June 2005Director resigned
9 June 2005Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX
9 June 2005New secretary appointed
9 June 2005New secretary appointed
9 June 2005Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX
9 June 2005New director appointed
9 June 2005New director appointed
24 December 2004Total exemption small company accounts made up to 30 September 2004
24 December 2004Total exemption small company accounts made up to 30 September 2004
6 September 2004Return made up to 05/08/04; full list of members
6 September 2004Return made up to 05/08/04; full list of members
3 November 2003Accounting reference date extended from 31/08/04 to 30/09/04
3 November 2003Accounting reference date extended from 31/08/04 to 30/09/04
8 August 2003Director resigned
8 August 2003New director appointed
8 August 2003New director appointed
8 August 2003Director resigned
5 August 2003Incorporation
5 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing