About

Registered Number: 04276981
Date of Incorporation: 28/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Pavilion, Church Street, Covell Cross, Lancashire, LA1 1EX

 

Based in Covell Cross in Lancashire, Auction House North West Ltd was registered on 28 August 2001, it's status at Companies House is "Active". We don't know the number of employees at Auction House North West Ltd. There is one director listed as Adams, Oliver for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Oliver 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CH03 - Change of particulars for secretary 16 June 2020
AA - Annual Accounts 16 April 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 12 April 2017
RESOLUTIONS - N/A 13 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 June 2012
RESOLUTIONS - N/A 29 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 27 May 2010
SH01 - Return of Allotment of shares 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
CERTNM - Change of name certificate 19 November 2009
CONNOT - N/A 19 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 12 September 2006
AUD - Auditor's letter of resignation 07 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.