NWM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from Clayton Hall Sand Quarry Clayton Hall Quarry Dawson Lane Whittle-Le-Woods Lancashire PR6 7DT England to C/O Everwaste Solutions Ltd, 5 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2025-06-10

View Document

04/06/254 June 2025 NewChange of details for Opes Mrf 2013 Limited as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/04/254 April 2025 Appointment of Mr Craig Barlow as a director on 2025-02-12

View Document

04/04/254 April 2025 Termination of appointment of Ian Peter Fenny as a director on 2025-02-12

View Document

04/04/254 April 2025 Termination of appointment of Tanya Louise Weston as a director on 2025-02-12

View Document

04/04/254 April 2025 Appointment of Mr Iain Cook as a director on 2025-02-12

View Document

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-02-08

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Angelo Riccio as a director on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Ian Ledson as a director on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Paolo Graziani as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Dr Ian Peter Fenny as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Miss Tanya Louise Weston as a director on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Francesco Gaetano Caltagirone as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Notification of Opes Mrf 2013 Limited as a person with significant control on 2023-11-08

View Document

10/10/2310 October 2023 Appointment of Mr Ian Ledson as a director on 2023-10-09

View Document

10/10/2310 October 2023 Termination of appointment of Enrico Friz as a director on 2023-10-09

View Document

21/08/2321 August 2023 Registered office address changed from 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY England to Clayton Hall Sand Quarry Clayton Hall Quarry Dawson Lane Whittle-Le-Woods Lancashire PR6 7DT on 2023-08-21

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Appointment of Mr Angelo Riccio as a director on 2023-05-25

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNALISA COSTANTINI

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCHOMME

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR PAOLO REGOLI

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO SALA

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 501 501 GREEN PLACE WALTON SUMMIT CENTRE BAMBER BRIDGE LANCASHIRE PR5 8AY ENGLAND

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO ANGELO SALA / 19/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM ASPINALL HOUSE WALKER ROAD GUIDE BLACKBURN LANCS BB1 2JZ

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED ANNALISA COSTANTINI

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO FRIZ / 18/02/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN COAR

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER MONTEVECCHI

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STEWART / 05/12/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO ANGLEO SALA / 16/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PIERO CORPINA

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MILLE LUX

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MASSIMO ANGLEO SALA

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ENRICO FRIZ

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MALARA

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO NICOLINI

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PIERO CORPINA

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUGARO

View Document

07/06/167 June 2016 SECRETARY APPOINTED MRS LAUREN COAR

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 5000001.00

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MRS MILLE TRAM LUX

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR SØREN CHRISTENSEN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RICCARDO NICOLINI

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PAOLO ZUGARO

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR SØREN HOLM CHRISTENSEN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR PATRICK FRANCHOMME

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCONI

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR OZKAN KARABAYIR

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR HUGH STEWART

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON

View Document

06/03/146 March 2014 SECOND FILING FOR FORM TM01

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON

View Document

06/08/136 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 ADOPT ARTICLES 10/07/2013

View Document

29/07/1329 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR PAUL ANTHONY YARWOOD

View Document

28/03/1328 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HORNSBY

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR. OZKAN KARABAYIR

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR. STEPHEN WILLIAM WISE

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 16/11/2012

View Document

23/10/1223 October 2012 AUDITOR'S RESIGNATION

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED FRANCESCO MARIA MALARA

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED WALTER MONTEVECCHI

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MARCO MARIA BIANCONI

View Document

24/08/1224 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWMAN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ASPINALL HOUSE WALKER OFFICE PARK, WALKER ROAD GUIDE, BLACKBURN LANCASHIRE BB1 2QE

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUSHTON / 01/11/2008

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/09/058 September 2005 S366A DISP HOLDING AGM 18/08/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 COMPANY NAME CHANGED PAPERTEST LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 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