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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Oliver | 01 January 2010 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 December 2009 | Outstanding |
N/A |