Advanced company searchLink opens in new window

NJW LIMITED

Company number 02803678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Terms and execution of documents approved and authorised 06/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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