NWL BRANDS EXPORT LIMITED

04652137
HALIFAX AVENUE FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8SS

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 15 Buy now
08 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 officers Appointment of director (Mr. Brian James Decker) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Mark Weston Johnson) 1 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
26 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 16 Buy now
06 Apr 2017 officers Appointment of director (Mr. Mark Weston Johnson) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Michael Richard Peterson) 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 16 Buy now
17 May 2016 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 resolution Resolution 39 Buy now
14 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2015 accounts Annual Accounts 14 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
23 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Oct 2014 insolvency Solvency Statement dated 15/10/14 1 Buy now
23 Oct 2014 resolution Resolution 1 Buy now
01 Oct 2014 accounts Annual Accounts 14 Buy now
11 Sep 2014 officers Change of particulars for director (Michael Richard Peterson) 4 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 14 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
09 Apr 2012 officers Termination of appointment of director (Philippe Delsaut) 1 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
30 Sep 2011 officers Change of particulars for director (Michael Richard Peterson) 2 Buy now
27 Aug 2011 officers Change of particulars for director (Philippe Patrick Andre Delsaut) 2 Buy now
08 Aug 2011 resolution Resolution 39 Buy now
08 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Feb 2011 annual-return Annual Return 14 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Karen Thraves) 2 Buy now
01 Mar 2010 annual-return Annual Return 14 Buy now
01 Mar 2010 address Move Registers To Sail Company 2 Buy now
01 Mar 2010 address Change Sail Address Company 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from the neutralle centre culley court orton southgate peterborough PE2 6WA 1 Buy now
30 Jun 2009 accounts Annual Accounts 15 Buy now
19 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
17 Feb 2009 annual-return Return made up to 30/01/09; no change of members 6 Buy now
11 Dec 2008 officers Appointment terminate, director johannes jacobus wilhemus henricus wijn logged form 1 Buy now
24 Nov 2008 annual-return Return made up to 30/01/08; full list of members; amend 8 Buy now
05 Nov 2008 address Location of register of members 1 Buy now
10 Oct 2008 officers Director appointed michael richard peterson 1 Buy now
20 Aug 2008 officers Appointment terminated secretary johannes wijn 1 Buy now
20 Aug 2008 officers Secretary appointed karen thraves 2 Buy now
18 Aug 2008 officers Secretary appointed johannes jacobus wilhelmus henricus wijn 2 Buy now
17 Jun 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
22 May 2008 officers Appointment terminated director peter bennett 1 Buy now
22 May 2008 officers Appointment terminated director yvonne marsh 1 Buy now
19 May 2008 accounts Annual Accounts 15 Buy now
07 May 2008 officers Director appointed philippe patrick andre delsaut 2 Buy now
28 Feb 2008 officers Appointment terminated director and secretary leonie butler 1 Buy now
29 Jun 2007 accounts Annual Accounts 13 Buy now
31 Mar 2007 annual-return Return made up to 30/01/07; full list of members 7 Buy now
26 Jan 2007 auditors Auditors Resignation Company 1 Buy now
20 Oct 2006 accounts Annual Accounts 20 Buy now
21 Sep 2006 capital Ad 15/02/06--------- £ si 2@1=2 £ ic 2/4 2 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 22 Buy now
03 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Feb 2006 capital Declaration of assistance for shares acquisition 40 Buy now
28 Feb 2006 capital Declaration of assistance for shares acquisition 42 Buy now
07 Feb 2006 annual-return Return made up to 30/01/06; full list of members 8 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: the neutralle centre, 4 eastman way, stevenage hertfordshire SG1 4UH 1 Buy now
23 Aug 2005 accounts Annual Accounts 21 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Mar 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
25 Jan 2005 accounts Annual Accounts 19 Buy now
18 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
06 Jul 2004 address Location of register of members 1 Buy now
06 Jul 2004 annual-return Return made up to 30/01/04; full list of members 5 Buy now
04 Jun 2004 capital Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Jun 2004 resolution Resolution 1 Buy now
18 Nov 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
21 Mar 2003 resolution Resolution 8 Buy now
06 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2003 officers Director's particulars changed 1 Buy now
30 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 incorporation Incorporation Company 17 Buy now