NEW WORLD ENGINEERING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE NEWELL

View Document

16/06/1516 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE NEWELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/08/1410 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NEWELL / 01/04/2014

View Document

10/08/1410 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES NEWELL / 24/06/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 73 LOWTHER STREET WHITEHAVEN CUMBRIA CA28 7AH

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 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