NWP DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/03/2513 March 2025 | Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2025-03-06 |
13/03/2513 March 2025 | Director's details changed for Mrs Lindsey Keyes on 2025-03-06 |
13/03/2513 March 2025 | Director's details changed for Mr Timothy Stephen Keyes on 2025-03-06 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 24 Nicholas Street Chester CH1 2AU on 2024-06-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with updates |
02/02/242 February 2024 | Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mr Timothy Stephen Keyes on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mrs Lindsey Keyes on 2024-02-02 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Director's details changed for Mr Timothy Stephen Keyes on 2023-05-16 |
16/05/2316 May 2023 | Director's details changed for Mrs Lindsey Keyes on 2023-05-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
13/02/2313 February 2023 | Termination of appointment of Sian Nicola Waddell as a secretary on 2023-02-07 |
13/02/2313 February 2023 | Director's details changed for Mr Timothy Stephen Keyes on 2023-02-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061864380003 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 22/05/2015 |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061864380002 |
18/11/1518 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN NICOLA WADDELL / 22/05/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 22/05/2015 |
17/11/1517 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIAN NICOLA CRIPPS / 22/05/2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 16/09/2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
24/04/0824 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
07/08/077 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | DIRECTOR RESIGNED |
04/07/074 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 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