N C W ASSOCIATES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Anthony James Harper as a director on 2025-03-31

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
EDGBASTON HOUSE
3 DUCHESS PLACE
BIRMINGHAM
WEST MIDLANDS
B16 8NH

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/134 December 2013 ADOPT ARTICLES 08/11/2013

View Document

29/07/1329 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 25/09/2012

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK CARTER / 25/09/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 04/05/12 NO CHANGES

View Document

28/06/1228 June 2012 SECOND FILING WITH MUD 04/05/11 FOR FORM AR01

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD NEWBOLD / 04/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WILMOT / 04/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 06/09/05

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 06/09/05

View Document

16/09/0516 September 2005 � NC 1000/2000 06/09/0

View Document

16/09/0516 September 2005 NC INC ALREADY ADJUSTED 06/09/05

View Document

16/09/0516 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: G OFFICE CHANGED 07/02/05 2 WOODLAND ROAD WORCESTER WR3 8HQ

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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