Advanced company searchLink opens in new window

NW LOANS LIMITED

Company number 07321359

Filter by category

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)
08 Mar 2018 PSC05 Change of details for Development Bank of Wales Plc as a person with significant control on 7 March 2018
08 Mar 2018 PSC05 Change of details for Finance Wales Plc as a person with significant control on 10 October 2017
08 Mar 2018 PSC02 Notification of Dbw Managers Limited as a person with significant control on 7 March 2018
19 Sep 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
01 Sep 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
06 Apr 2016 AP01 Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016
07 Oct 2015 TM01 Termination of appointment of Sian Lloyd Jones as a director on 30 September 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014
04 Nov 2014 TM01 Termination of appointment of Peter Wright as a director on 31 October 2014
31 Jul 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
03 Jul 2014 CH03 Secretary's details changed for Judi May Oates on 1 July 2014
19 Aug 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Aug 2012 AA Full accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Michael Owen as a director
10 Aug 2011 AA Full accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2010 TM01 Termination of appointment of Michael Davies as a director