NEW FOREST & WATERS EDGE LETTINGS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/05/2411 May 2024 Registered office address changed from 29 Huntly Road Bournemouth BH3 7HF England to 2 Reeds Cottages Salisbury Road Breamore Fordingbridge SP6 2EQ on 2024-05-11

View Document

11/05/2411 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to 29 Huntly Road Bournemouth BH3 7HF on 2023-04-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 01/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 01/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 01/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 01/11/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O MARIE BRAINE & CO OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH BH1 1LY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 16/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE HORSFORD / 21/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11A HAVEN ROAD POOLE BH13 7LE

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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