Advanced company searchLink opens in new window

NWP HOLDINGS LIMITED

Company number 04928839

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)
04 Aug 2017 PSC07 Cessation of Frank Dalton as a person with significant control on 16 June 2017
04 Aug 2017 PSC02 Notification of Vinci Energies Uk Holding Limited as a person with significant control on 16 June 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2.104
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2.104
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2017 TM01 Termination of appointment of Martin Liam Ferguson as a director on 16 June 2017
22 Jun 2017 TM01 Termination of appointment of Frank Dalton as a director on 16 June 2017
22 Jun 2017 AP01 Appointment of Mr Francios Marie Lemaistre as a director on 16 June 2017
22 Jun 2017 AP01 Appointment of Dr Pascal Jean-Yves Champ as a director on 16 June 2017
07 Jun 2017 MR04 Satisfaction of charge 1 in full
23 May 2017 AA Total exemption full accounts made up to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Jan 2017 AP03 Appointment of Miss Lisa Ann Davidson as a secretary on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Surya Duval as a secretary on 31 December 2016
25 Nov 2016 RP04AR01 Second filing of the annual return made up to 11 March 2016
25 Nov 2016 RP04AR01 Second filing of the annual return made up to 11 March 2015
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Oct 2016 RP04AR01 Second filing of the annual return made up to 11 March 2016
26 Oct 2016 RP04AR01 Second filing of the annual return made up to 11 March 2015
26 Apr 2016 AP03 Appointment of Miss Surya Duval as a secretary on 26 April 2016
26 Apr 2016 TM02 Termination of appointment of Georgina Dunn as a secretary on 26 April 2016
26 Apr 2016 TM02 Termination of appointment of Georgina Dunn as a secretary on 26 April 2016
17 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-17
  • GBP 2

Statement of capital on 2016-11-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 26/10/2016 and again on 25/11/2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name