NWM 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

25/01/2325 January 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-03-10

View Document

27/10/2227 October 2022 Notification of Nwm Limited as a person with significant control on 2022-03-10

View Document

27/10/2227 October 2022 Cessation of Westley Mercer as a person with significant control on 2022-03-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-08-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Nicholas Sean Walsh on 2021-08-16

View Document

30/09/2130 September 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Westley Mercer on 2021-08-16

View Document

30/09/2130 September 2021 Secretary's details changed for Helen Walsh on 2021-08-16

View Document

30/09/2130 September 2021 Change of details for Mr Westley Mercer as a person with significant control on 2021-08-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 SECRETARY APPOINTED HELEN WALSH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111607530001

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR WESTLEY MERCER / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY MERCER / 25/01/2018

View Document

22/01/1822 January 2018 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