NWFPC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Micro company accounts made up to 2021-12-31 |
04/02/224 February 2022 | Notification of Keverne Watt as a person with significant control on 2022-01-01 |
27/01/2227 January 2022 | Cessation of John Soulsby as a person with significant control on 2022-01-01 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Micro company accounts made up to 2020-12-31 |
15/12/2115 December 2021 | Termination of appointment of John Soulsby as a director on 2021-12-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN SOULSBY / 19/09/2020 |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 63 DARRAS ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9PD ENGLAND |
24/09/2024 September 2020 | COMPANY NAME CHANGED NORTHERN WHOLESALE FLOWER AND PLANT COMPANY LIMITED CERTIFICATE ISSUED ON 24/09/20 |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOULSBY / 20/09/2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE GARDEN HOUSE BARRACK TERRACE GATESHEAD NE11 0YQ ENGLAND |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEVERNE THOMAS WATT / 01/01/2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CENTRAL NURSERY WHICKHAM HIGHWAY DUNSTON GATESHEAD TYNE AND WEAR NE11 9RQ |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 11, NORTHERN WHOLESALE NORTH EAST FRUIT & VEGETABLE MARKET TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0QY ENGLAND |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
29/02/1629 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM RUNNYMEDE HOUSE 48 RUNNYMEDE ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9HG |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | 10/09/10 STATEMENT OF CAPITAL GBP 50000 |
14/02/1114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/08/1025 August 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
01/02/101 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVERNE THOMAS WATT / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOULSBY / 01/02/2010 |
30/10/0930 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | NC INC ALREADY ADJUSTED 12/03/09 |
26/03/0926 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0926 March 2009 | GBP NC 1000/50000 12/03/2009 |
15/01/0915 January 2009 | 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