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

North West Design Studios Limited

Documents

Total Documents97
Total Pages589

Filing History

22 September 2020Confirmation statement made on 21 September 2020 with no updates
1 July 2020Micro company accounts made up to 30 September 2019
20 February 2020Satisfaction of charge 067081960002 in full
19 February 2020Registration of charge 067081960004, created on 3 February 2020
4 February 2020Registration of charge 067081960003, created on 31 January 2020
4 February 2020Registration of charge 067081960002, created on 31 January 2020
27 September 2019Confirmation statement made on 21 September 2019 with updates
10 June 2019Micro company accounts made up to 30 September 2018
25 September 2018Confirmation statement made on 21 September 2018 with updates
21 September 2018Registered office address changed from 78 Chorley New Road Bolton BL1 4BY England to 34 All Saints Street Bolton BL1 2ER on 21 September 2018
25 May 2018Total exemption full accounts made up to 30 September 2017
23 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 112
2 October 2017Confirmation statement made on 25 September 2017 with no updates
2 October 2017Confirmation statement made on 25 September 2017 with no updates
5 June 2017Total exemption small company accounts made up to 30 September 2016
5 June 2017Total exemption small company accounts made up to 30 September 2016
13 January 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 13 January 2017
13 January 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 13 January 2017
28 September 2016Confirmation statement made on 25 September 2016 with updates
28 September 2016Confirmation statement made on 25 September 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 May 2016Total exemption small company accounts made up to 30 September 2015
14 October 2015Register(s) moved to registered inspection location 51 Broom Way Westhoughton Bolton BL5 3TZ
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 110
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 110
14 October 2015Register(s) moved to registered inspection location 51 Broom Way Westhoughton Bolton BL5 3TZ
13 October 2015Director's details changed for Mr Gavin Michael Chadwick on 29 April 2015
13 October 2015Director's details changed for Mr Gavin Michael Chadwick on 29 April 2015
13 October 2015Register inspection address has been changed to 51 Broom Way Westhoughton Bolton BL5 3TZ
13 October 2015Register inspection address has been changed to 51 Broom Way Westhoughton Bolton BL5 3TZ
1 September 2015Secretary's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015
1 September 2015Director's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015
1 September 2015Director's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015
1 September 2015Secretary's details changed for Mr Stephen Lee Taylor-Smith on 27 August 2015
26 January 2015Total exemption small company accounts made up to 30 September 2014
26 January 2015Total exemption small company accounts made up to 30 September 2014
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 110
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 110
8 July 2014Total exemption small company accounts made up to 30 September 2013
8 July 2014Total exemption small company accounts made up to 30 September 2013
22 May 2014Registered office address changed from Victoria House 3 Chorley New Road Bolton Lancashire BL1 4QR England on 22 May 2014
22 May 2014Registered office address changed from Victoria House 3 Chorley New Road Bolton Lancashire BL1 4QR England on 22 May 2014
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 110
26 September 2013Appointment of Mr Stephen Lee Taylor-Smith as a secretary
26 September 2013Termination of appointment of Lois Levey as a secretary
26 September 2013Appointment of Mr Stephen Lee Taylor-Smith as a secretary
26 September 2013Termination of appointment of Lois Levey as a secretary
5 August 2013Registration of charge 067081960001
5 August 2013Registration of charge 067081960001
7 April 2013Total exemption full accounts made up to 30 September 2012
7 April 2013Total exemption full accounts made up to 30 September 2012
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
1 July 2012Total exemption small company accounts made up to 30 September 2011
1 July 2012Total exemption small company accounts made up to 30 September 2011
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 110
15 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
15 November 2011Annual return made up to 25 September 2011 with a full list of shareholders
4 November 2011Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011
4 November 2011Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011
4 November 2011Registered office address changed from 28-30 Bag Lane Atherton Greater Manchester M46 0EE on 4 November 2011
7 September 2011Director's details changed for Mr Stephen Lee Smith on 7 September 2011
7 September 2011Director's details changed for Mr Stephen Lee Smith on 7 September 2011
7 September 2011Director's details changed for Mr Stephen Lee Smith on 7 September 2011
23 August 2011Total exemption small company accounts made up to 30 September 2010
23 August 2011Total exemption small company accounts made up to 30 September 2010
8 November 2010Secretary's details changed for Lois Ann Levey on 25 September 2010
8 November 2010Secretary's details changed for Lois Ann Levey on 25 September 2010
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 30 September 2009
20 October 2010Total exemption small company accounts made up to 30 September 2009
25 August 2010Resolutions
  • RES13 ‐ Short meeting 16/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
25 August 2010Resolutions
  • RES13 ‐ Short meeting 16/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
22 October 2009Appointment of Paul Douglas Hilton as a director
22 October 2009Appointment of Paul Douglas Hilton as a director
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
1 October 2009Registered office changed on 01/10/2009 from 29 church street atherton greater manchester M46 9DE
1 October 2009Registered office changed on 01/10/2009 from 29 church street atherton greater manchester M46 9DE
3 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\
3 October 2008Secretary appointed lois ann levey
3 October 2008Director appointed stephen lee smith
3 October 2008Registered office changed on 03/10/2008 from coburg house 71 market street atherton manchester M46 0DA
3 October 2008Director appointed stephen lee smith
3 October 2008Director appointed gavin michael chadwick
3 October 2008Director appointed gavin michael chadwick
3 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\
3 October 2008Secretary appointed lois ann levey
3 October 2008Registered office changed on 03/10/2008 from coburg house 71 market street atherton manchester M46 0DA
26 September 2008Appointment terminated director yomtov jacobs
26 September 2008Appointment terminated director yomtov jacobs
25 September 2008Incorporation
25 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing