N W E S GROUP LTD

Company Documents

DateDescription
16/01/2516 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport PR9 0NZ England to 13a Duke Street Southport PR8 1LS on 2024-11-22

View Document

10/04/2410 April 2024 Change of details for Mrs Carol Ellis as a person with significant control on 2024-04-10

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

03/04/203 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

26/03/1926 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / BARRY ELLIS / 10/11/2017

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

02/11/172 November 2017 COMPANY NAME CHANGED GROCO 402 LIMITED CERTIFICATE ISSUED ON 02/11/17

View Document

13/09/1713 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELLIS

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER UNITED KINGDOM

View Document

06/09/176 September 2017 10/07/17 STATEMENT OF CAPITAL GBP 5000

View Document

06/09/176 September 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MS VICTORIA LOUISE SWIFT

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS CAROL ELLIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information