- Company Overview for NWES PROPERTY SERVICES LIMITED (05361073)
- Filing history for NWES PROPERTY SERVICES LIMITED (05361073)
- People for NWES PROPERTY SERVICES LIMITED (05361073)
- Charges for NWES PROPERTY SERVICES LIMITED (05361073)
- Insolvency for NWES PROPERTY SERVICES LIMITED (05361073)
- More for NWES PROPERTY SERVICES LIMITED (05361073)
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) |
---|---|---|---|
18 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr John Percy Balch on 13 August 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr Nicholas Daubney as a director | |
08 Mar 2013 | TM02 | Termination of appointment of John Balch as a secretary | |
08 Mar 2013 | AP03 | Appointment of Mrs Lucy Jane Cannell as a secretary | |
19 Feb 2013 | TM01 | Termination of appointment of Paul Harrison as a director | |
17 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Kevin Michael Horne on 10 February 2012 | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
12 Dec 2011 | AP01 | Appointment of Mr Bruce Provan as a director | |
24 Mar 2011 | TM01 | Termination of appointment of Wendy Mawer as a director | |
02 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Mr Michael James Muskett on 10 February 2011 | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Nov 2010 | TM01 | Termination of appointment of Paul Rogers as a director | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
22 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 |