AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 17, 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Shearwater Drive Torquay Devon TQ2 7TL England to 31 Winstone Avenue Torquay Devon TQ2 8DZ on November 18, 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 31 Winstone Avenue Torquay Devon TQ2 8DZ England to 45 Shearwater Drive Torquay Devon TQ2 7TL on April 27, 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Shearwater Drive Torquay TQ2 7TL England to 31 Winstone Avenue Torquay Devon TQ2 8DZ on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gulliver's Rest Cedars Road Torquay Devon TQ1 1SB to 45 Shearwater Drive Torquay TQ2 7TL on May 9, 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 1, 2010. Old Address: 45 Shearwater Drive Torquay Devon TQ2 7TL United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 26, 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/11/2008 from 17 pitcairn crescent torquay devon TQ2 7GL
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2008 to 31/08/2008
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On April 30, 2008 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On August 15, 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 15, 2007 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 19 walnut road torquay devon TQ2 6HP
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 19 walnut road torquay devon TQ2 6HP
filed on: 12th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New secretary appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nwb warwick 2010 LIMITEDcertificate issued on 06/07/07
filed on: 6th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nwb warwick 2010 LIMITEDcertificate issued on 06/07/07
filed on: 6th, July 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 10, 2006
filed on: 10th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 10, 2006
filed on: 10th, May 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 17, 2005 New director appointed
filed on: 17th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 12, 2005 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2005
| incorporation
|
Free Download
(13 pages)
|