Having been setup in 2002, North West Drilling Services Ltd have registered office in Maryport in Cumbria, it's status in the Companies House registry is set to "Active". Delin, Simone, Cockburn, Alan Thomas, Cockburn, Robert Lawrence are listed as directors of the business. We don't know the number of employees at North West Drilling Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKBURN, Alan Thomas | 20 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELIN, Simone | 04 February 2011 | - | 1 |
COCKBURN, Robert Lawrence | 20 August 2002 | 04 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 August 2020 | |
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CH01 - Change of particulars for director | 09 August 2017 | |
CH03 - Change of particulars for secretary | 09 August 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 19 September 2013 | |
TM02 - Termination of appointment of secretary | 19 September 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AP03 - Appointment of secretary | 15 February 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 23 September 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363s - Annual Return | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 09 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
363s - Annual Return | 20 August 2003 | |
225 - Change of Accounting Reference Date | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2004 | Outstanding |
N/A |