NAWBW LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Notification of Daniel Coulon as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Cessation of Marius Dale Coulon as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Appointment of Ms Clare Elizabeth Coulon as a director on 2025-02-05

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

05/04/175 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MORLEY / 10/01/2015

View Document

03/10/143 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PETER ROBERT MORLEY

View Document

29/08/1329 August 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 18 LADFORDFIELDS INDUSTRIAL PARK SEIGHFORD STAFFORD STAFFORDSHIRE ST18 9QE

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARIUS COULON / 02/07/2012

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUKE

View Document

16/08/1116 August 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE REID

View Document

20/08/1020 August 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON DUKE / 11/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARIUS COULON / 11/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER REID / 11/07/2010

View Document

06/10/096 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED PETER ANDERSON DUKE

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 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