- Company Overview for N.W.P.S. CONSTRUCTION LTD (04393099)
- Filing history for N.W.P.S. CONSTRUCTION LTD (04393099)
- People for N.W.P.S. CONSTRUCTION LTD (04393099)
- Charges for N.W.P.S. CONSTRUCTION LTD (04393099)
- More for N.W.P.S. CONSTRUCTION LTD (04393099)
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) |
---|---|---|---|
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 March 2018
|
|
16 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
28 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 May 2017 | MR04 | Satisfaction of charge 4 in full | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
23 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
14 May 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
15 Oct 2013 | AD01 | Registered office address changed from 25 Bodfor Street Rhyl Denbighshire LL18 1AS on 15 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Mathew John Hughes on 8 January 2010 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Mathew John Hughes on 8 January 2010 |