NWP DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2025-03-06

View Document

13/03/2513 March 2025 Director's details changed for Mrs Lindsey Keyes on 2025-03-06

View Document

13/03/2513 March 2025 Director's details changed for Mr Timothy Stephen Keyes on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 24 Nicholas Street Chester CH1 2AU on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

02/02/242 February 2024 Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Timothy Stephen Keyes on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mrs Lindsey Keyes on 2024-02-02

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Change of details for Mr Timothy Stephen Keyes as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Timothy Stephen Keyes on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mrs Lindsey Keyes on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

13/02/2313 February 2023 Termination of appointment of Sian Nicola Waddell as a secretary on 2023-02-07

View Document

13/02/2313 February 2023 Director's details changed for Mr Timothy Stephen Keyes on 2023-02-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061864380003

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 22/05/2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061864380002

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN NICOLA WADDELL / 22/05/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 22/05/2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SIAN NICOLA CRIPPS / 22/05/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN KEYES / 16/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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