About

Registered Number: 03980683
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: WALKER BEGLEY LIMITED, 207 Knutsford Road, Warrington, WA4 2QL,

 

North West News Ltd was founded on 26 April 2000, it's status is listed as "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Brigid Ann 29 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUINNESS, Philip Lloyd 01 July 2000 18 September 2005 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 22 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 30 March 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 March 2013
TM02 - Termination of appointment of secretary 02 August 2012
AD01 - Change of registered office address 02 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 27 January 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.