Advanced company searchLink opens in new window

NWH CONSTRUCTION SERVICES LTD

Company number SC263290

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 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
28 Jan 2016 TM01 Termination of appointment of Lynne Higgins as a director on 30 December 2015
17 Jun 2015 AA Full accounts made up to 30 September 2014
28 Apr 2015 AP01 Appointment of Ms Lynne Higgins as a director on 1 April 2015
05 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
02 Jul 2014 AA Full accounts made up to 30 September 2013
21 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
03 Jul 2013 AA Full accounts made up to 30 September 2012
19 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
19 Sep 2012 CERTNM Company name changed neil williams haulage LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
29 Jun 2012 AA Full accounts made up to 30 September 2011
22 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
25 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 910,000.00
10 Jun 2011 AA Full accounts made up to 30 September 2010
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
04 May 2010 466(Scot) Alterations to floating charge 4
04 May 2010 466(Scot) Alterations to floating charge 2
04 May 2010 466(Scot) Alterations to floating charge 3
26 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
18 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 2 February 2009 with full list of shareholders
29 Jul 2009 288b Appointment terminate, director and secretary catherine angela mccoy logged form