NWR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Richard Gerard Noel Malone on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from 43 Mill Street Burnley Lancashire BB12 8EX United Kingdom to 3 Central Buildings Padiham Burnley Lancashire BB12 8NB on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Christopher Bailey on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Mr Robert Noel Mark Malone as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewChange of details for Richard Gerard Noel Malone as a person with significant control on 2025-09-03

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

17/02/2517 February 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 43 Mill Street Burnley Lancashire BB12 8EX on 2025-02-17

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/08/2331 August 2023 Director's details changed for Mr Richard Gerard Noel Malone on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-08-30 with updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/08/1929 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERARD NOEL MALONE / 07/08/2019

View Document

07/08/197 August 2019 CESSATION OF GERARD ANTHONY MALONE AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GERARD NOEL MALONE

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER BAILEY

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD MALONE

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY MALONE / 06/04/2016

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERARD NOEL MALONE / 06/04/2016

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT NOEL MARK MALONE / 04/09/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT NOEL MARK MALONE / 04/09/2017

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TOWNSON

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081826410007

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 114 BUSINESS FIRST CENTRE LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HA

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MALONE

View Document

08/10/148 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081826410006

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081826410005

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081826410004

View Document

20/09/1320 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 CURREXT FROM 31/08/2013 TO 30/11/2013

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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