NWM VEHICLE & MARINE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 08/08/248 August 2024 | Micro company accounts made up to 2023-12-31 |
| 31/07/2431 July 2024 | Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-07-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/02/224 February 2022 | Director's details changed for Mr Nicholas William Murray on 2022-02-03 |
| 04/02/224 February 2022 | Change of details for Mr Nicholas William Murray as a person with significant control on 2022-02-03 |
| 02/02/222 February 2022 | Registered office address changed from Harvest View, Harvest Hill Road Maidenhead SL6 2QR England to 89 Dedworth Road Windsor SL4 5BB on 2022-02-02 |
| 02/02/222 February 2022 | Change of details for Mr Nicholas William Murray as a person with significant control on 2021-11-01 |
| 02/02/222 February 2022 | Director's details changed for Mr Nicholas William Murray on 2021-10-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MURRAY / 01/12/2019 |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 89A DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB ENGLAND |
| 22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MURRAY / 01/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | PREVSHO FROM 30/11/2017 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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