Northwestern Shiprepairers And Shipbuilders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2013)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 04211637
Record last updated Friday, October 18, 2013 7:07:42 PM UTC
Official Address Cammell Laird Shipyard Campbeltown Road Birkenhead And Tranmere
There are 7 companies registered at this street
Locality Birkenhead And Tranmere
Region Wirral, England
Postal Code CH419BP
Sector Repair and maintenance of ships and boats

Charts

Visits

NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-102025-22025-32025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 1, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 30, 2013 Annual return Annual return
Registry Sep 24, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 21, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 4, 2013 Annual accounts Annual accounts
Registry Oct 4, 2012 Change of accounting reference date Change of accounting reference date
Registry Oct 4, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Oct 4, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 31, 2012 Annual return Annual return
Financials Mar 2, 2012 Annual accounts Annual accounts
Registry Oct 19, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 18, 2011 Resignation of one Director Resignation of one Director
Registry Oct 18, 2011 Resignation of one Director 4211... Resignation of one Director 4211...
Registry Sep 30, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jun 21, 2011 Annual return Annual return
Registry May 9, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Oct 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2010 Annual return Annual return
Financials Jan 20, 2010 Annual accounts Annual accounts
Registry Oct 9, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 20, 2009 Annual return Annual return
Registry May 20, 2009 Annual return 4211... Annual return 4211...
Registry May 20, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 20, 2009 Annual accounts Annual accounts
Registry Nov 18, 2008 Memorandum of association Memorandum of association
Registry Nov 17, 2008 Company name change Company name change
Registry Nov 17, 2008 Change of name certificate Change of name certificate
Registry Sep 3, 2008 Resignation of a director Resignation of a director
Registry Sep 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 24, 2008 Annual accounts Annual accounts
Registry Mar 10, 2008 Annual return Annual return
Registry Mar 10, 2008 Resignation of a director Resignation of a director
Registry Jun 1, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Mar 16, 2007 Annual return Annual return
Registry Sep 1, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Appointment of a director Appointment of a director
Registry Jul 21, 2006 Appointment of a director 4211... Appointment of a director 4211...
Registry Jul 21, 2006 Appointment of a director Appointment of a director
Registry Jun 29, 2006 Annual return Annual return
Registry Jun 1, 2006 Three appointments: 3 men Three appointments: 3 men
Financials Apr 25, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 31, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 2006 Resignation of a director Resignation of a director
Registry Jan 5, 2006 Change of accounting reference date Change of accounting reference date
Registry Dec 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2005 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
Registry Jun 8, 2005 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 Jun 8, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 8, 2005 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 Jun 8, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 8, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 8, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 8, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 26, 2005 Annual return Annual return
Financials Mar 14, 2005 Annual accounts Annual accounts
Registry May 26, 2004 Annual return Annual return
Financials Apr 26, 2004 Annual accounts Annual accounts
Registry Nov 30, 2003 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jun 6, 2003 Annual return Annual return
Financials May 30, 2003 Annual accounts Annual accounts
Registry Feb 14, 2003 Resignation of a director Resignation of a director
Registry Feb 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2002 Resignation of one Engineer Mech and one Director (a man) Resignation of one Engineer Mech and one Director (a man)
Registry Aug 15, 2002 Appointment of a director Appointment of a director
Registry Jul 2, 2002 Annual return Annual return
Registry Mar 6, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 6, 2002 Appointment of a director Appointment of a director
Registry Mar 6, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 6, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 14, 2002 Appointment of a director Appointment of a director
Registry Feb 14, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 13, 2002 Appointment of a director Appointment of a director
Registry Feb 13, 2002 Appointment of a director 4211... Appointment of a director 4211...
Registry Feb 12, 2002 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 Feb 12, 2002 Resignation of a director Resignation of a director
Registry Feb 12, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2002 Resignation of a director Resignation of a director
Registry Jan 29, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jan 24, 2002 Four appointments: 4 men Four appointments: 4 men
Registry Dec 6, 2001 Appointment of a director Appointment of a director
Registry Dec 6, 2001 Appointment of a director 4211... Appointment of a director 4211...
Registry Dec 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2001 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 Nov 28, 2001 Resignation of a director Resignation of a director
Registry Nov 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 17, 2001 Appointment of a director Appointment of a director
Registry Oct 2, 2001 Appointment of a man as Engineer Mech and Director Appointment of a man as Engineer Mech and Director
Registry May 4, 2001 Four appointments: 2 men, a woman and a person,: 2 men, a woman and a person Four appointments: 2 men, a woman and a person,: 2 men, a woman and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)