- Company Overview for NWT INTERNATIONAL LIMITED (04433099)
- Filing history for NWT INTERNATIONAL LIMITED (04433099)
- People for NWT INTERNATIONAL LIMITED (04433099)
- More for NWT INTERNATIONAL LIMITED (04433099)
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) |
---|---|---|---|
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for David Vitek on 1 May 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr. Michal Galda on 1 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr. Timothy Edwin Haffenden on 1 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr. Robin Stephen Stevenson on 1 April 2012 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from C/O Mr. Maurice Frost 1-7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 12 May 2011 | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 May 2011
|
|
04 May 2011 | AP01 | Appointment of Mr. Robin Stephen Stevenson as a director | |
04 May 2011 | AP01 | Appointment of Mr. Michal Galda as a director | |
04 May 2011 | AP01 | Appointment of Mr. Timothy Edwin Haffenden as a director | |
04 May 2011 | TM01 | Termination of appointment of Eva Prikrylova as a director | |
04 May 2011 | TM02 | Termination of appointment of David Vitek as a secretary | |
04 May 2011 | AD01 | Registered office address changed from 13 Elham Way Aylesbury Buckinghamshire HP21 9XN on 4 May 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Eva Prikrylova on 2 May 2010 | |
28 May 2010 | CH01 | Director's details changed for David Vitek on 2 May 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |