(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2016: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2012 secretary's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 3, 2012. Old Address: C/O Carter & Carroll Ltd 19 Wheatley Business Centre Old London Road Wheatley Oxford Oxfordshire OX33 1YW
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 22, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 22, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nwq properties LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 17, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 8, 2010. Old Address: 70 Farm Close Road Wheatley Oxfordshire Ox33 1X3
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2009
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2010 to January 31, 2010
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 7th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 7th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 28, 2006 - Annual return with full member list
filed on: 28th, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 28, 2006 - Annual return with full member list
filed on: 28th, July 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 59 shares on July 1, 2005. Value of each share 1 £, total number of shares: 60.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 59 shares on July 1, 2005. Value of each share 1 £, total number of shares: 60.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New secretary appointed;new director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New secretary appointed;new director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 4, 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 15th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 15th, March 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(16 pages)
|