Advanced company searchLink opens in new window

NWF GROUP PLC

Company number 02264971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AP03 Appointment of Tom Harland as a secretary on 1 March 2024
04 Mar 2024 TM02 Termination of appointment of Annette Jane Dale as a secretary on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Richard Antony Whiting as a director on 29 February 2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 12,359,845
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
01 Nov 2023 TM02 Termination of appointment of Stephen Robert Andrew as a secretary on 31 October 2023
01 Nov 2023 AP03 Appointment of Mrs Annette Jane Dale as a secretary on 1 November 2023
13 Oct 2023 AP01 Appointment of Miss Katie Jane Shortland as a director on 2 October 2023
12 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 12,357,881.75
02 Oct 2023 TM01 Termination of appointment of Dawn Mary Moore as a director on 28 September 2023
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
29 Sep 2022 TM01 Termination of appointment of David Stewart Downie as a director on 29 September 2022
01 Sep 2022 AP01 Appointment of Ms Dawn Mary Moore as a director on 1 September 2022
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 12,351,990.75
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
28 Oct 2021 AA Group of companies' accounts made up to 31 May 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 12,282,540
07 Sep 2021 RP04AR01 Second filing of the annual return made up to 2 December 2014
07 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2018
07 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019