NEW WORLD ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 22/01/2422 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/01/2126 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/01/1928 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/01/1826 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY MICHELLE NEWELL |
| 16/06/1516 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY MICHELLE NEWELL |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/08/1410 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NEWELL / 01/04/2014 |
| 10/08/1410 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 22/06/1422 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/05/1115 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/07/1026 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES NEWELL / 24/06/2010 |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 05/06/095 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 05/06/095 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 05/06/095 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 26/04/0726 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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