- Company Overview for NWP HOLDINGS LIMITED (04928839)
- Filing history for NWP HOLDINGS LIMITED (04928839)
- People for NWP HOLDINGS LIMITED (04928839)
- Charges for NWP HOLDINGS LIMITED (04928839)
- Insolvency for NWP HOLDINGS LIMITED (04928839)
- More for NWP HOLDINGS LIMITED (04928839)
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) |
---|---|---|---|
27 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
05 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
19 Sep 2014 | SH02 | Sub-division of shares on 11 August 2014 | |
11 Sep 2014 | SH08 | Change of share class name or designation | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
01 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
28 Sep 2013 | AD01 | Registered office address changed from , Kensington House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY on 28 September 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 31 March 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 August 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 February 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Frank Dalton as a director | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Martin Liam Ferguson on 1 October 2009 | |
22 Jul 2009 | 288b | Appointment terminated director david nelson | |
22 Jul 2009 | 288b | Appointment terminated director steven bradshaw | |
25 Jun 2009 | 288a | Director appointed mr steven john bradshaw |