Advanced company searchLink opens in new window

NW (FAC) RE LIMITED

Company number 13160704

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)
29 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
02 Dec 2024 PSC05 Change of details for Nw Re Limited as a person with significant control on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from Unit 1 Newington Enterprise Centre Wardell Lane Newington Sittingbourne ME9 7BP England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 December 2024
06 Nov 2024 AP01 Appointment of Mr Warren Downey as a director on 6 November 2024
31 Oct 2024 AP01 Appointment of Mr Joseph James Hanly as a director on 28 October 2024
31 Oct 2024 AP01 Appointment of Mr Lee David Anderson as a director on 28 October 2024
31 Oct 2024 TM01 Termination of appointment of Nw Re Limited as a director on 28 October 2024
24 Sep 2024 CH02 Director's details changed for Nw Re Limited on 15 September 2024
23 Sep 2024 AA Micro company accounts made up to 31 January 2024
28 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
19 Jan 2024 CH01 Director's details changed for Mr. Tallis Alexis Kemp on 18 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Neil Anthony Walker on 18 January 2024
27 Jun 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 CH01 Director's details changed for Mr Neil Anthony Walker on 28 February 2023
01 Mar 2023 CH01 Director's details changed for Mr. Tallis Alexis Kemp on 28 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Neil Wallis on 28 February 2023
28 Feb 2023 PSC05 Change of details for Nw Re Limited as a person with significant control on 28 February 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
13 Dec 2022 AD01 Registered office address changed from Box 3, Neptune Hub Wimereux Square William Street Herne Bay Kent CT6 5NX England to Unit 1 Newington Enterprise Centre Wardell Lane Newington Sittingbourne ME9 7BP on 13 December 2022
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
14 Jun 2021 AD01 Registered office address changed from C/O Simply Accounting (Kent) Limited Kent Enterprise House 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to Box 3, Neptune Hub Wimereux Square William Street Herne Bay Kent CT6 5NX on 14 June 2021
02 Feb 2021 AP01 Appointment of Mr Neil Wallis as a director on 28 January 2021
02 Feb 2021 AP01 Appointment of Mr Neil Anthony Walker as a director on 29 January 2021
27 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-27
  • GBP 100