Advanced company searchLink opens in new window

WEAPONS DOWN GLOVES UP NW CIC

Company number 11714556

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 Apr 2024 CERTNM Company name changed nexus (nw) CIC\certificate issued on 27/04/24
  • RES15 ‐ Change company name resolution on 2024-01-18
27 Apr 2024 CONNOT Change of name notice
22 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2023 AP03 Appointment of Miss Natasha Louise Maitland as a secretary on 25 October 2023
27 Oct 2023 CH01 Director's details changed for Mr James Harvey Battle on 25 October 2023
27 Oct 2023 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 27 October 2023
17 Oct 2023 TM01 Termination of appointment of David Thomas Hughes as a director on 17 October 2023
19 Sep 2023 CH01 Director's details changed for Mr David Thomas Hughes on 11 September 2023
03 Feb 2023 AAMD Amended micro company accounts made up to 31 December 2021
06 Jan 2023 AA Micro company accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
20 Sep 2022 CH01 Director's details changed for Mr James Harvey Battle on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from Albert House 166 Banks Road West Kirby Wirral Merseyside CH48 0RH to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 20 September 2022
16 May 2022 TM02 Termination of appointment of Barbara Travis as a secretary on 16 May 2022
16 May 2022 TM01 Termination of appointment of Barbara Travis as a director on 16 May 2022
14 Jan 2022 AA Micro company accounts made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
05 Feb 2021 TM01 Termination of appointment of John Ashton as a director on 27 January 2021
21 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2020 AP01 Appointment of Mr David Hughes as a director on 4 September 2020
15 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from Reliance House 20 Water Street Liverpool Merseyside L2 8UQ to Albert House 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 12 July 2019
06 Dec 2018 CICINC Incorporation of a Community Interest Company