Advanced company searchLink opens in new window

NEDWARDS LTD

Company number 10820144

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)
22 Nov 2024 AA Micro company accounts made up to 30 June 2024
19 Nov 2024 MR01 Registration of charge 108201440001, created on 18 November 2024
19 Nov 2024 MR01 Registration of charge 108201440002, created on 18 November 2024
24 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
24 Jun 2024 CH01 Director's details changed for Mrs Nina Jayne Edwards on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Nicholas John Edwards on 24 June 2024
24 Jun 2024 PSC04 Change of details for Mr Nicholas John Edwards as a person with significant control on 24 May 2024
07 Dec 2023 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 AD01 Registered office address changed from 1 London Road Hindhead Surrey GU26 6AB England to 10 Victoria Road South Southsea PO5 2DA on 10 August 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC07 Cessation of Duncan Edward Nash as a person with significant control on 19 July 2017
19 Jul 2017 AP01 Appointment of Mrs Nina Jayne Edwards as a director on 19 July 2017
19 Jul 2017 TM01 Termination of appointment of Duncan Edward Nash as a director on 19 July 2017
26 Jun 2017 AD01 Registered office address changed from 10 Victoria Road South Southsea PO5 2DA United Kingdom to 1 London Road Hindhead Surrey GU26 6AB on 26 June 2017