N WILLIAMS GS LIMITED

Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR WELCH COMPANY SERVICES LIMITED

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS ELLIS

View Document

15/01/1615 January 2016 CORPORATE DIRECTOR APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1517 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED TREFONEN DESIGN & BUILD LIMITED
CERTIFICATE ISSUED ON 16/01/15

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN WILLIAMS / 01/01/2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN WILLIAMS / 07/01/2015

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR NATHAN JOHN WILLIAMS

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ALWYN ELLIS / 01/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ALWYN ELLIS / 06/01/2015

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ROBERT ALWYN ELLIS / 06/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 COMPANY NAME CHANGED NWSG LIMITED
CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
LITTLE BRIDGE LAPFORD
CREDITON
DEVON
EX17 6AE

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR THOMAS ROBERT ALWYN ELLIS

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN WILLIAMS

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/121 March 2012 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