NWR CARPENTRY & PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
22/11/2422 November 2024 | Application to strike the company off the register |
19/11/2419 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
24/03/2324 March 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Registered office address changed from C/- N J Ruse Associates, Eagle House Cranleigh Close South Croydon Surrey CR2 9LH England to 39 Sanderstead Court Avenue South Croydon CR2 9AW on 2022-11-02 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-16 with updates |
02/11/222 November 2022 | Change of details for Mr Nicholas Reynolds as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Director's details changed for Mr Nicholas Reynolds on 2022-11-02 |
02/11/222 November 2022 | Director's details changed for Mr Nicholas Reynolds on 2022-11-02 |
02/11/222 November 2022 | Change of details for Mrs Kellie Reynolds as a person with significant control on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-16 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS REYNOLDS / 01/11/2017 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE REYNOLDS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH ENGLAND |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS REYNOLDS / 23/10/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS REYNOLDS / 23/10/2017 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS REYNOLDS / 23/10/2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 39 SANDERSTEAD COURT AVENUE SOUTH CROYDON CR2 9AW ENGLAND |
17/10/1717 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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