NWT RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Change of details for Mr Russell Darren Corrie as a person with significant control on 2023-12-13

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-11

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

13/12/2313 December 2023 Cessation of Andrew Gary Nelson as a person with significant control on 2023-12-11

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

04/08/234 August 2023 Termination of appointment of Andrew Gary Nelson as a director on 2023-08-04

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Change of share class name or designation

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Change of details for Mr Andrew Gary Nelson as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Notification of Russell Corrie as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Russell Darren Corrie as a director on 2021-11-18

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ANDREW GARY NELSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS SARAH LOUISE NELSON

View Document

30/10/1930 October 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED NWT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 28/06/19

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS SARAH NELSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON

View Document

06/03/196 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY NELSON / 19/02/2019

View Document

20/02/1920 February 2019 CESSATION OF JULIE ANNE WOODING AS A PSC

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE WOODING / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GARY NELSON / 11/01/2019

View Document

11/01/1911 January 2019 CHANGE PERSON AS DIRECTOR

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARY NELSON / 11/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE WOODING

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED NWT RECRUITMENT LTD TRADING AS WWB RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED NWT RECRUITMENT TRADING AS WWB RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

02/11/172 November 2017 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