Advanced company searchLink opens in new window

NWES PROPERTY SERVICES LIMITED

Company number 05361073

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)
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7
24 Jul 2009 288a Director appointed mr john percy balch
23 Jul 2009 287 Registered office changed on 23/07/2009 from henderson business centre ivy road norwich norfolk NR5 8BF united kingdom
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2009 288a Secretary appointed mr john percy balch
09 Apr 2009 288b Appointment terminated director will spinner
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
09 Mar 2009 288b Appointment terminated secretary kim duffy
02 Mar 2009 363a Return made up to 10/02/09; full list of members
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 288a Secretary appointed kim marguerite duffy
16 Jun 2008 288b Appointment terminated secretary julie broadley
29 Mar 2008 287 Registered office changed on 29/03/2008 from queens road business centre queens road great yarmouth NR30 3HT
12 Feb 2008 363a Return made up to 10/02/08; full list of members
07 Dec 2007 AA Full accounts made up to 31 March 2007
02 Apr 2007 288b Director resigned
31 Mar 2007 395 Particulars of mortgage/charge
20 Mar 2007 395 Particulars of mortgage/charge
26 Feb 2007 363a Return made up to 10/02/07; full list of members
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New director appointed
31 Oct 2006 AA Full accounts made up to 31 March 2006