N & W SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 25/02/2525 February 2025 | Change of details for Mr William Henry Payne as a person with significant control on 2025-02-25 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 25/02/2525 February 2025 | Notification of Natalie Payne as a person with significant control on 2025-02-25 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Secretary's details changed for Mrs Natalie Payne on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Mr William Henry Payne as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Mrs Natalie Payne on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Mr William Henry Payne on 2024-10-21 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 05/06/245 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Change of details for Mr William Henry Payne as a person with significant control on 2022-11-15 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 20/07/2120 July 2021 | Change of details for Mr William Henry Payne as a person with significant control on 2021-07-20 |
| 21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 19/06/2019 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JOHNSON / 11/09/2019 |
| 12/09/1912 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE JOHNSON / 11/09/2019 |
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY PAYNE / 11/09/2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O L A S PARTNERSHIP SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 11/10/1211 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JOHNSON / 03/10/2010 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY PAYNE / 03/10/2010 |
| 08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 2 ADELAIDE DRIVE COLCHESTER CO2 8UB |
| 10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 03/10/073 October 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