Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

North Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Employees£2 0%
Total assets£32,569 0%

A M W CONTRACTORS LTD
NORTH CONTRACTORS LIMITED

Details

Company type Private Limited Company, Active
Company Number 14336886
Universal Entity Code2256-1937-2808-2272
Record last updated Tuesday, September 6, 2022 12:07:52 PM UTC
Official Address 7 Hawkhurst Court Park Leigh England Wn72tg East, Leigh East
There are 15 companies registered at this street
Postal Code WN72TG
Sector Other construction installation

Charts

Visits

NORTH CONTRACTORS LTD (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 5, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 1, 2017 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jun 19, 2014 Annual return Annual return
Registry Jan 24, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 4015... Statement of satisfaction of a charge / full / charge no 1 4015...
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 4015... Statement of satisfaction of a charge / full / charge no 1 4015...
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 17, 2013 Statement of satisfaction of a charge / full / charge no 1 4015... Statement of satisfaction of a charge / full / charge no 1 4015...
Registry Jul 11, 2013 Annual return Annual return
Registry Jul 8, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 2, 2013 Registration of a charge / charge code 4015... Registration of a charge / charge code 4015...
Registry Jun 21, 2013 Resignation of one Director Resignation of one Director
Registry Jun 21, 2013 Resignation of one Director 4015... Resignation of one Director 4015...
Registry Jun 13, 2013 Change of name certificate Change of name certificate
Registry Jun 13, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 13, 2013 Company name change Company name change
Registry Jun 7, 2013 Resignation of 2 people: one Operations Director, one Sales And Marketing Director and one Director (a man) Resignation of 2 people: one Operations Director, one Sales And Marketing Director and one Director (a man)
Financials Apr 3, 2013 Annual accounts Annual accounts
Registry Jul 24, 2012 Annual return Annual return
Registry Jun 1, 2012 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jun 1, 2012 Appointment of a man as Director Appointment of a man as Director
Financials Mar 27, 2012 Annual accounts Annual accounts
Registry Jun 27, 2011 Annual return Annual return
Financials Mar 17, 2011 Annual accounts Annual accounts
Registry Sep 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2010 Annual return Annual return
Registry Jun 28, 2010 Change of particulars for director Change of particulars for director
Registry May 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 17, 2010 Annual accounts Annual accounts
Registry Dec 30, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 30, 2009 Statement of companies objects Statement of companies objects
Registry Dec 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2009 Annual return Annual return
Registry Mar 27, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 16, 2009 Annual accounts Annual accounts
Registry Oct 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 2008 Resignation of a director Resignation of a director
Registry Oct 14, 2008 Appointment of a man as Sales And Marketing Director and Director Appointment of a man as Sales And Marketing Director and Director
Registry Jul 14, 2008 Annual return Annual return
Financials Feb 27, 2008 Annual accounts Annual accounts
Registry Jan 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars 4015... Notice of change of directors or secretaries or in their particulars 4015...
Registry Jul 10, 2007 Annual return Annual return
Financials Mar 30, 2007 Annual accounts Annual accounts
Registry Jun 26, 2006 Annual return Annual return
Financials May 8, 2006 Annual accounts Annual accounts
Financials Jul 15, 2005 Annual accounts 4015... Annual accounts 4015...
Registry Jun 20, 2005 Annual return Annual return
Financials Nov 12, 2004 Annual accounts Annual accounts
Registry Sep 14, 2004 Annual return Annual return
Registry May 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 12, 2004 Annual accounts Annual accounts
Registry Sep 15, 2003 Annual return Annual return
Registry May 3, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2003 Particulars of a mortgage or charge 4015... Particulars of a mortgage or charge 4015...
Registry Aug 19, 2002 Annual return Annual return
Registry Jul 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 8, 2002 Annual accounts Annual accounts
Registry Jul 11, 2001 Annual return Annual return
Registry Jun 11, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 2001 Resignation of a director Resignation of a director
Registry Dec 15, 2000 Resignation of one Operations Manager and one Director (a man) Resignation of one Operations Manager and one Director (a man)
Registry Oct 12, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 7, 2000 Appointment of a director Appointment of a director
Registry Aug 7, 2000 Resignation of a director Resignation of a director
Registry Aug 7, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 7, 2000 Appointment of a director Appointment of a director
Registry Aug 7, 2000 Appointment of a director 4015... Appointment of a director 4015...
Registry Aug 7, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 27, 2000 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Jun 16, 2000 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy