About

Registered Number: 04957896
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 32-34 Westgate, Skelmersdale, Lancashire, WN8 8AZ

 

Based in Lancashire, B.D.M. Northwest Ltd was registered on 10 November 2003, it's status is listed as "Active". The companies directors are Fairclough, Thomas, Fairclough, Edna. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRCLOUGH, Thomas 14 December 2017 - 1
FAIRCLOUGH, Edna 01 March 2013 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 18 December 2017
AP03 - Appointment of secretary 18 December 2017
CH01 - Change of particulars for director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 October 2013
AP03 - Appointment of secretary 11 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 25 November 2012
AD01 - Change of registered office address 25 November 2012
AD01 - Change of registered office address 25 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 18 March 2010
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 17 December 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 23 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
225 - Change of Accounting Reference Date 07 February 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.