Advanced company searchLink opens in new window

NWP HOLDCO LIMITED

Company number NI654469

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)
23 Dec 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2021 AP01 Appointment of Mr James Kennedy as a director on 30 July 2021
02 Sep 2021 AP01 Appointment of Mr Patrick John Paul Kelly as a director on 30 July 2021
02 Sep 2021 AP01 Appointment of Mr Shane Cooke as a director on 30 July 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Robert Ian Harvey as a director on 30 July 2021
01 Sep 2021 TM01 Termination of appointment of David Joseph Mckee as a director on 30 July 2021
01 Sep 2021 PSC02 Notification of Harvest Bidco Limited as a person with significant control on 30 July 2021
01 Sep 2021 PSC07 Cessation of B9 Developments Ltd as a person with significant control on 30 July 2021
01 Sep 2021 AD01 Registered office address changed from 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF Northern Ireland to 32 Glenside Road Dunmurry Belfast BT17 0LH on 1 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 2,000,001
11 Aug 2021 MR01 Registration of charge NI6544690003, created on 30 July 2021
11 Aug 2021 MR01 Registration of charge NI6544690004, created on 30 July 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
02 Aug 2021 MR04 Satisfaction of charge NI6544690002 in full