Advanced company searchLink opens in new window

NAWFAB GROUP LIMITED

Company number 09351859

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
20 Nov 2019 CH01 Director's details changed for Mr Richard Pincher on 20 November 2019
10 Oct 2019 AD01 Registered office address changed from Minton House 17 New Street Wem Shropshire SY4 5AE to 10 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL on 10 October 2019
17 May 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
03 Mar 2016 CERTNM Company name changed nawfab LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 42,857
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Exchange agreement 20/01/2015
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 42,857
11 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-11
  • GBP 1