NORTH WEST ACADEMY OF ENGLISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Satisfaction of charge 1 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0509280003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 6A NORTHLAND ROAD DERRY BT48 7HU

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAIREAD BRADLEY

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

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

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MAIREAD BRADLEY

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/106 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED FRANCESCA GIACOMIWI

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY MCCOURT

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANIS SIMPSON MAHONEY

View Document

29/09/0929 September 2009 CHANGE IN SIT REG ADD

View Document

25/07/0925 July 2009 15/06/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

17/07/0817 July 2008 15/06/08 ANNUAL RETURN SHUTTLE

View Document

14/12/0714 December 2007 31/03/07 ANNUAL ACCTS

View Document

25/09/0725 September 2007 15/06/07

View Document

08/05/078 May 2007 CHANGE IN SIT REG ADD

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

06/07/066 July 2006 CHANGE IN SIT REG ADD

View Document

06/07/066 July 2006 CHANGE OF DIRS/SEC

View Document

05/07/065 July 2006 15/06/06 ANNUAL RETURN SHUTTLE

View Document

15/05/0615 May 2006 CHANGE OF DIRS/SEC

View Document

13/02/0613 February 2006 31/03/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 15/06/05 ANNUAL RETURN SHUTTLE

View Document

23/02/0523 February 2005 CHANGE OF DIRS/SEC

View Document

23/02/0523 February 2005 CHANGE OF DIRS/SEC

View Document

08/07/048 July 2004 CHANGE OF ARD

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

15/06/0415 June 2004 MEMORANDUM

View Document

15/06/0415 June 2004 DECLN COMPLNCE REG NEW CO

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 PARS RE DIRS/SIT REG OFF

View Document

15/06/0415 June 2004 ARTICLES

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