- Company Overview for NJW LIMITED (02803678)
- Filing history for NJW LIMITED (02803678)
- People for NJW LIMITED (02803678)
- Charges for NJW LIMITED (02803678)
- More for NJW LIMITED (02803678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
17 Jun 2021 | AD01 | Registered office address changed from Comino House Furlong Road Bourne End SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
07 Aug 2020 | PSC04 | Change of details for Mr Peter Nagle as a person with significant control on 7 August 2020 | |
07 Aug 2020 | PSC04 | Change of details for Mr Philip John Brown as a person with significant control on 7 August 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Philip John Brown on 7 August 2020 | |
17 Mar 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Nigel James Warrick as a person with significant control on 24 January 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | MR01 | Registration of charge 028036780004, created on 6 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 028036780005, created on 6 March 2019 | |
18 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
31 Jan 2019 | AP01 | Appointment of Mr Philip John Brown as a director on 24 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Neil Plumridge as a director on 24 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Mr David Hywel Evans as a secretary on 24 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Philip John Brown as a person with significant control on 24 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Peter Nagle as a person with significant control on 24 January 2019 | |
29 Jan 2019 | PSC02 | Notification of Causeway Technologies Limited as a person with significant control on 24 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Goldwell House Old Bath Road Newbury Berkshire RG14 1JH to Comino House Furlong Road Bourne End SL8 5AQ on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Nigel James Warrick as a director on 24 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Graham Robert Morris as a director on 24 January 2019 |