NCWA COMMUNITY WRESTLING ALLIANCE UK



Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Cain as a director on 2021-11-15

View Document

19/11/2119 November 2021 Termination of appointment of Jonathan Stephen Maiden as a director on 2021-11-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts


04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 179 BOWDEN WOOD CRESCENT DARNALL SHEFFIELD SOUTH YORKSHIRE S9 4ED

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN ROSE

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROSE / 17/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
21/12/1521 December 2015 21/11/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
17/12/1417 December 2014 21/11/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
18/12/1318 December 2013 21/11/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
18/12/1218 December 2012 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

18/12/1218 December 2012 21/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company