NRW ENGINEERING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Registered office address changed from 3 Maes Y Gwair Morganstown Cardiff CF15 8FJ Wales to The Coachworks Centre Unit 30 Dynea Road Pontypridd Rct CF37 5DN on 2024-08-27

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Appointment of Mrs Sarah Louise Williams as a director on 2022-12-07

View Document

07/02/237 February 2023 Notification of Sarah Louise Williams as a person with significant control on 2022-12-07

View Document

07/02/237 February 2023 Termination of appointment of Nicholas Royston Williams as a director on 2022-12-07

View Document

07/02/237 February 2023 Cessation of Nicholas Royston Williams as a person with significant control on 2022-12-07

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYSTON WILLIAMS / 08/07/2020

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 73 STATION ROAD LLANGENNECH LLANELLI SA14 8UY WALES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROYSTON WILLIAMS / 08/07/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 4 BLACKSMITHS GREEN CHERRY WILLINGHAM LINCOLN LINCOLNSHIRE LN3 4BX ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROYSTON WILLIAMS / 17/06/2019

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

25/11/1525 November 2015 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