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

Stackright North West Limited

Documents

Total Documents128
Total Pages898

Filing History

27 September 2023Full accounts made up to 31 December 2022
10 July 2023Confirmation statement made on 8 June 2023 with no updates
28 September 2022Full accounts made up to 31 December 2021
29 June 2022Confirmation statement made on 8 June 2022 with no updates
29 June 2022Termination of appointment of Brian Perry as a secretary on 11 March 2022
27 January 2022Change of details for Gch Capital Ltd as a person with significant control on 3 November 2017
16 November 2021Appointment of Mr Antonio Pontiero as a director on 16 November 2021
16 November 2021Appointment of Mr Brian Perry as a secretary on 16 November 2021
20 September 2021Full accounts made up to 31 December 2020
15 July 2021Confirmation statement made on 8 June 2021 with no updates
6 July 2021Registration of charge 080974200006, created on 30 June 2021
19 January 2021Termination of appointment of Ian William Candeland as a director on 11 November 2020
7 January 2021Full accounts made up to 31 December 2019
5 August 2020Confirmation statement made on 8 June 2020 with no updates
9 July 2020Termination of appointment of Grahame Jones as a director on 13 March 2020
2 October 2019Full accounts made up to 31 December 2018
17 June 2019Appointment of Mr Grahame Jones as a director on 17 June 2019
17 June 2019Appointment of Mr Jason Luis Ricardo Cicero as a director on 17 June 2019
14 June 2019Confirmation statement made on 8 June 2019 with updates
10 January 2019Consolidation of shares on 19 December 2018
10 January 2019Particulars of variation of rights attached to shares
9 January 2019Change of share class name or designation
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 December 2018Termination of appointment of Cassie Olivia Hutchings as a secretary on 19 December 2018
27 December 2018Termination of appointment of Gregory Frederick Hutchings as a director on 19 December 2018
27 December 2018Termination of appointment of Matthew Francis Wilson as a director on 19 December 2018
27 December 2018Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018
20 December 2018Second filing of Confirmation Statement dated 08/06/2017
7 December 2018Registration of charge 080974200005, created on 5 December 2018
24 September 2018Satisfaction of charge 080974200002 in full
24 September 2018Satisfaction of charge 1 in full
17 September 2018Full accounts made up to 31 December 2017
29 August 2018Registration of charge 080974200004, created on 24 August 2018
23 August 2018Registration of charge 080974200003, created on 23 August 2018
12 June 2018Confirmation statement made on 8 June 2018 with no updates
8 June 2018Termination of appointment of Mark Francis Coia as a director on 31 May 2018
2 October 2017Full accounts made up to 31 December 2016
2 October 2017Full accounts made up to 31 December 2016
11 August 2017Director's details changed for Mr Matthew Francis Wilson on 11 August 2017
11 August 2017Director's details changed for Mr Matthew Francis Wilson on 11 August 2017
14 July 2017Appointment of Mr Ian William Candeland as a director on 1 July 2017
14 July 2017Appointment of Mr Ian William Candeland as a director on 1 July 2017
22 June 201708/06/17 Statement of Capital gbp 103.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/12/2018.
22 June 2017Confirmation statement made on 8 June 2017 with updates
12 April 2017Termination of appointment of Darren Jones as a director on 30 March 2017
12 April 2017Termination of appointment of Michael Monnelly as a director on 30 March 2017
12 April 2017Termination of appointment of Michael Monnelly as a director on 30 March 2017
12 April 2017Termination of appointment of Darren Jones as a director on 30 March 2017
7 March 2017Appointment of Mr Matthew Francis Wilson as a director on 1 March 2017
7 March 2017Appointment of Mr Mark Francis Coia as a director on 1 March 2017
7 March 2017Appointment of Mr Mark Francis Coia as a director on 1 March 2017
7 March 2017Appointment of Mr Matthew Francis Wilson as a director on 1 March 2017
21 October 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Gardiners Place West Gilibrands Industrial Estate Skelmersdale Lancashire WN8 9SP on 21 October 2016
21 October 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Gardiners Place West Gilibrands Industrial Estate Skelmersdale Lancashire WN8 9SP on 21 October 2016
23 September 2016Registered office address changed from West Gillibrands Industrial Estate Gardiners Place Skelmersdale Lancashire WN8 9SP to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 23 September 2016
23 September 2016Registered office address changed from West Gillibrands Industrial Estate Gardiners Place Skelmersdale Lancashire WN8 9SP to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 23 September 2016
22 September 2016Appointment of Miss Cassie Olivia Hutchings as a secretary on 18 August 2016
22 September 2016Appointment of Miss Cassie Olivia Hutchings as a director on 18 August 2016
22 September 2016Appointment of Miss Cassie Olivia Hutchings as a director on 18 August 2016
22 September 2016Appointment of Mr Gregory Frederick Hutchings as a director on 18 August 2016
22 September 2016Termination of appointment of Denise Monnelly as a secretary on 18 August 2016
22 September 2016Appointment of Miss Cassie Olivia Hutchings as a secretary on 18 August 2016
22 September 2016Appointment of Mr Gregory Frederick Hutchings as a director on 18 August 2016
22 September 2016Termination of appointment of Deborah Jones as a secretary on 18 August 2016
22 September 2016Termination of appointment of Denise Monnelly as a secretary on 18 August 2016
22 September 2016Termination of appointment of Deborah Jones as a secretary on 18 August 2016
15 September 2016Current accounting period shortened from 31 January 2017 to 31 December 2016
15 September 2016Current accounting period shortened from 31 January 2017 to 31 December 2016
4 August 2016Group of companies' accounts made up to 31 January 2016
4 August 2016Group of companies' accounts made up to 31 January 2016
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 July 2016Resolutions
  • RES13 ‐ Directors interests 21/07/2016
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES13 ‐ Directors interests 21/07/2016
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 103
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 103
7 August 2015Group of companies' accounts made up to 31 January 2015
7 August 2015Group of companies' accounts made up to 31 January 2015
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103
5 November 2014Group of companies' accounts made up to 31 January 2014
5 November 2014Group of companies' accounts made up to 31 January 2014
19 September 2014Secretary's details changed for Mrs Denise Monnelly on 9 July 2014
19 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 103
19 September 2014Secretary's details changed for Mrs Denise Monnelly on 9 July 2014
19 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 103
19 September 2014Secretary's details changed for Mrs Deborah Jones on 10 July 2014
19 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 September 2014Secretary's details changed for Mrs Deborah Jones on 10 July 2014
19 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 103
19 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 September 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 103
19 September 2014Secretary's details changed for Mrs Denise Monnelly on 9 July 2014
19 September 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 103
19 September 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 103
3 June 2014Total exemption small company accounts made up to 31 January 2013
3 June 2014Total exemption small company accounts made up to 31 January 2013
5 March 2014Current accounting period shortened from 31 March 2013 to 31 January 2013
5 March 2014Current accounting period shortened from 31 March 2013 to 31 January 2013
8 January 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013
8 January 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
3 May 2013Registration of charge 080974200002
3 May 2013Registration of charge 080974200002
12 March 2013Particulars of a mortgage or charge / charge no: 1
12 March 2013Particulars of a mortgage or charge / charge no: 1
8 January 2013Appointment of Mrs Deborah Jones as a secretary
8 January 2013Appointment of Mrs Denise Monnelly as a secretary
8 January 2013Appointment of Mrs Denise Monnelly as a secretary
8 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 32
8 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
8 January 2013Appointment of Mrs Deborah Jones as a secretary
8 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
8 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 32
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing