NORWEPP (NWDA SUBSIDIARY) LIMITED

06009418
THE LUMEN ST. JAMES BOULEVARD NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5BZ

Documents

Documents
Date Category Description Pages
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 accounts Annual Accounts 7 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 8 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 officers Termination of appointment of secretary (Robert Luke Bean) 1 Buy now
17 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2020 accounts Annual Accounts 7 Buy now
03 Mar 2020 officers Change of particulars for secretary (Mr Malcolm Bruce Radley) 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 officers Appointment of secretary (Mr Malcolm Bruce Radley) 2 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Appointment of director (Mrs Danielle Gillespie) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Deborah Ann Mclaughlin) 1 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
23 Nov 2015 officers Termination of appointment of secretary (Jonathan Paul Byrom) 1 Buy now
23 Nov 2015 officers Appointment of secretary (Mr Robert Luke Bean) 2 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
27 Nov 2013 officers Appointment of secretary (Mr Jonathan Paul Byrom) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Michael Guy) 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 officers Termination of appointment of director (Neil Pickering) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Paul Lakin) 1 Buy now
01 Feb 2013 officers Appointment of director (Mrs Deborah Ann Mclaughlin) 2 Buy now
21 Dec 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 officers Termination of appointment of director (Clive Elphick) 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Paul Richard Lakin) 2 Buy now
26 Jan 2012 officers Appointment of secretary (Mr Michael Robert Guy) 1 Buy now
26 Jan 2012 officers Termination of appointment of director (Clive Elphick) 1 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 officers Appointment of director (Neil Pickering) 3 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 officers Appointment of director (Mr Paul Richard Lakin) 3 Buy now
27 Apr 2011 officers Appointment of director (Clive Elphick) 3 Buy now
27 Apr 2011 officers Termination of appointment of director (Richard Hughes) 2 Buy now
27 Apr 2011 officers Termination of appointment of director (Michael Haythornthwaite) 2 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
28 Jan 2011 annual-return Annual Return 4 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Martin James Lloyd) 2 Buy now
12 Feb 2010 officers Appointment of director (Richard Owen Hughes) 3 Buy now
12 Feb 2010 officers Termination of appointment of director (Martin Lloyd) 2 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
31 Dec 2009 officers Termination of appointment of secretary (Martin Lloyd) 1 Buy now
13 Mar 2009 annual-return Return made up to 24/11/08; full list of members 3 Buy now
23 Sep 2008 accounts Annual Accounts 8 Buy now
06 Dec 2007 officers Director's particulars changed 1 Buy now
05 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
15 Nov 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
24 Nov 2006 incorporation Incorporation Company 24 Buy now