Northwest Concrete Cutters LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £9,363 | -39.10% |
Employees | £1 | 0% |
Total assets | £691 | +2.31% |
NORTH WEST CONCRETE CUTTERS LIMITED
JCI CONSULTANCY SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06469794 |
Record last updated | Thursday, April 6, 2017 5:51:59 AM UTC |
Official Address | 260 Chapel Street Irwell Riverside There are 187 companies registered at this street |
Locality | Irwell Riverside |
Region | Salford, England |
Postal Code | M35JZ |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Feb 25, 2015 | Annual return |  |
Financials | Dec 19, 2014 | Annual accounts |  |
Registry | May 14, 2014 | Notice of striking-off action discontinued |  |
Registry | May 13, 2014 | Annual return |  |
Registry | May 6, 2014 | First notification of strike-off action in london gazette |  |
Financials | Dec 20, 2013 | Annual accounts |  |
Registry | Mar 19, 2013 | Annual return |  |
Financials | Dec 14, 2012 | Annual accounts |  |
Registry | Feb 27, 2012 | Annual return |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | May 14, 2011 | Notice of striking-off action discontinued |  |
Registry | May 11, 2011 | Annual return |  |
Registry | May 10, 2011 | First notification of strike-off action in london gazette |  |
Financials | Dec 3, 2010 | Annual accounts |  |
Registry | Sep 10, 2010 | Company name change |  |
Registry | Sep 10, 2010 | Change of name certificate |  |
Registry | Sep 6, 2010 | Change of name 10 |  |
Registry | Jun 16, 2010 | Company name change |  |
Registry | Jun 16, 2010 | Change of name certificate |  |
Registry | Jun 3, 2010 | Change of name 10 |  |
Registry | Apr 22, 2010 | Annual return |  |
Registry | Apr 22, 2010 | Change of particulars for director |  |
Financials | Nov 10, 2009 | Annual accounts |  |
Registry | Nov 5, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 4, 2009 | Change of registered office address |  |
Registry | Nov 3, 2009 | Change of accounting reference date |  |
Registry | Apr 1, 2009 | Annual return |  |
Registry | May 8, 2008 | Appointment of a man as Director |  |
Registry | May 8, 2008 | Appointment of a woman as Secretary |  |
Registry | May 8, 2008 | Resignation of a director |  |
Registry | May 8, 2008 | Resignation of a secretary |  |
Registry | Apr 25, 2008 | Resignation of a director |  |
Registry | Apr 14, 2008 | Two appointments: a woman and a man |  |
Registry | Jan 10, 2008 | Two appointments: a woman and a man 6469... |  |