NLC TRANSPORT LIMITED

04582740
UNIT 3 WARRINGTON SOUTH BUSINESS PARK LYNCASTLE ROAD, APPLETON THORN WARRINGTON WA4 4SN

Documents

Documents
Date Category Description Pages
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2023 accounts Annual Accounts 9 Buy now
17 May 2023 capital Return of purchase of own shares 4 Buy now
22 Apr 2023 incorporation Memorandum Articles 12 Buy now
22 Apr 2023 resolution Resolution 1 Buy now
19 Apr 2023 capital Notice of cancellation of shares 6 Buy now
13 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2023 mortgage Registration of a charge 22 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 9 Buy now
25 Mar 2021 officers Termination of appointment of director (Stephen Crotty) 1 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 9 Buy now
18 Nov 2019 accounts Annual Accounts 8 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 9 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 9 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Feb 2016 capital Notice of cancellation of shares 5 Buy now
03 Feb 2016 capital Return of purchase of own shares 4 Buy now
18 Dec 2015 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 capital Notice of cancellation of shares 6 Buy now
14 Jul 2015 capital Return of purchase of own shares 4 Buy now
02 Apr 2015 incorporation Memorandum Articles 10 Buy now
17 Mar 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Mar 2015 resolution Resolution 1 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
26 Nov 2014 accounts Annual Accounts 8 Buy now
15 Oct 2014 officers Termination of appointment of director (Colin Lawson) 1 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 5 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
29 Nov 2013 accounts Annual Accounts 9 Buy now
11 Nov 2013 annual-return Annual Return 7 Buy now
28 Jan 2013 miscellaneous Miscellaneous 2 Buy now
28 Jan 2013 miscellaneous Miscellaneous 2 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
12 Nov 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 7 Buy now
21 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
15 Dec 2010 officers Change of particulars for director (Colin Lawson) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Ian Nicholson) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Kenneth William Magill) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Stephen Crotty) 2 Buy now
14 Dec 2010 officers Change of particulars for secretary (Kenneth William Magill) 1 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
24 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
28 Jan 2010 annual-return Annual Return 9 Buy now
28 Jan 2010 officers Change of particulars for director (Stephen Crotty) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Colin Lawson) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Ian Nicholson) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Kenneth William Magill) 2 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from unit 15 gawsworth court risley road warrington WA3 6NJ 1 Buy now
20 May 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 annual-return Return made up to 06/11/08; full list of members 6 Buy now
07 Jan 2009 officers Director's change of particulars / stephen crotty / 07/01/2009 1 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 1210 centre park square warrington cheshire WA1 1RU 1 Buy now
14 Nov 2007 annual-return Return made up to 06/11/07; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
24 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2007 annual-return Return made up to 06/11/06; full list of members 4 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 14 bold street warrington WA1 1DL 1 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 capital Ad 10/04/06--------- £ si 62@1=62 £ ic 206/268 2 Buy now
08 Dec 2006 resolution Resolution 1 Buy now
04 Aug 2006 accounts Annual Accounts 7 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2006 annual-return Return made up to 06/11/05; full list of members 4 Buy now
04 Aug 2005 accounts Annual Accounts 8 Buy now
26 May 2005 annual-return Return made up to 06/11/04; full list of members; amend 8 Buy now
10 Feb 2005 annual-return Return made up to 06/11/04; full list of members 6 Buy now
10 Feb 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Jul 2004 accounts Annual Accounts 7 Buy now
28 Nov 2003 annual-return Return made up to 06/11/03; full list of members 8 Buy now
23 May 2003 incorporation Memorandum Articles 13 Buy now
23 May 2003 accounts Accounting reference date shortened from 30/11/03 to 30/09/03 1 Buy now
23 May 2003 capital Ad 03/01/03--------- £ si 201@1=201 £ ic 5/206 2 Buy now
23 May 2003 capital Ad 03/01/03--------- £ si 1@1=1 £ ic 4/5 2 Buy now
23 May 2003 capital Ad 03/01/03--------- £ si 1@1=1 £ ic 3/4 2 Buy now
23 May 2003 capital Ad 03/01/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
23 May 2003 capital Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 May 2003 resolution Resolution 1 Buy now
24 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2003 officers Secretary resigned 1 Buy now
14 Jan 2003 officers New secretary appointed 2 Buy now