N W TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Zara Jayne Barbara Giles as a director on 2025-01-27

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mrs Zara Giles as a director on 2022-09-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 DIRECTOR APPOINTED ANTHONY WALLACE GABBUTT

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR JAMES STONE

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/10/191 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/06/1715 June 2017 SAIL ADDRESS CREATED

View Document

15/06/1715 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/08/1220 August 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND

View Document

21/06/1121 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WOOLRICH / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH LITTLER / 25/06/2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WOOLRICH / 25/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORKER / 25/06/2010

View Document

02/11/092 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/06/09; NO CHANGE OF MEMBERS

View Document

15/04/0915 April 2009 INTER COMPANY COMPOSITE GUARNATEE 06/04/2009

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY HARJINDER SANDHU

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MR ANTHONY WOOLRICH

View Document

06/08/086 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 £ IC 2/1 11/01/01 £ SR 1@1=1

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 ALTER ARTICLES 11/01/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: C/O WANSFELL 30 SOUTH DOWNS ROAD HALE ALTRINCHAM CHESHIRE WA14 3HW

View Document

18/07/0018 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 COMPANY NAME CHANGED EDMONHOLD LIMITED CERTIFICATE ISSUED ON 07/07/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/06/992 June 1999 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