Advanced company searchLink opens in new window

NRWG LTD

Company number 13486155

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)
24 Apr 2024 AA01 Previous accounting period extended from 28 June 2023 to 28 December 2023
06 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
07 Jun 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
08 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 18,800
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
02 May 2022 CH01 Director's details changed for Wendy Duthie on 1 May 2022
02 May 2022 CH01 Director's details changed for Ngoc Nguyen on 1 May 2022
02 May 2022 CH01 Director's details changed for Gordon Duthie on 1 May 2022
02 May 2022 PSC04 Change of details for Mr Reiss Gordon James Duthie as a person with significant control on 1 May 2022
01 May 2022 AD01 Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
02 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
01 Jul 2021 TM01 Termination of appointment of Reiss Gordon James Duthie as a director on 30 June 2021
30 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-30
  • GBP 200
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 24/08/2021