Advanced company searchLink opens in new window

NWP STREET LIMITED

Company number 04413822

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)
25 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
07 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
12 Feb 2016 AP03 Appointment of Nicholas James Andrews as a secretary on 11 December 2015
03 Feb 2016 AD01 Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016
03 Feb 2016 AP01 Appointment of Justin Cochrane as a director on 11 December 2015
03 Feb 2016 AP01 Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015
03 Feb 2016 TM01 Termination of appointment of Philip David Moses as a director on 11 December 2015
03 Feb 2016 TM01 Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015
03 Feb 2016 TM01 Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015
03 Feb 2016 TM02 Termination of appointment of William Michael Giles as a secretary on 11 December 2015
13 Jan 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
24 Dec 2015 MR04 Satisfaction of charge 1 in full
09 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
09 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
09 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
25 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
25 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
12 Aug 2015 AP01 Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015
12 Aug 2015 TM01 Termination of appointment of John Harold Cresswell as a director on 1 August 2015
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
08 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
06 Jan 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
06 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
02 Dec 2014 CH01 Director's details changed for Mr John Harold Cresswell on 14 November 2014