N.A.W. DESIGN SERVICES LIMITED
Status | ACTIVE |
Company No. | 06219258 |
Category | Private Limited Company |
Incorporated | 19 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
N.A.W. DESIGN SERVICES LIMITED is an active private limited company with number 06219258. It was incorporated 17 years, 1 month, 14 days ago, on 19 April 2007. The company address is 477 Chester Road, Manchester, M16 9HF, Gtr Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 22 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Andrew Woods
Change date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-20
Psc name: Mr Nicholas Andrew Woods
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Old address: 475 Chester Road Manchester M16 9HF
New address: 477 Chester Road Manchester Gtr Manchester M16 9HF
Change date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Andrew Woods
Change date: 2011-08-04
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Andrew Woods
Change date: 2010-04-19
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-19
Officer name: Emma Jacqueline Woods
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ
Change date: 2010-02-15
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / emma rymill / 10/03/2008
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
91 ST NICHOLAS COURT,LONDON,E4 9LX
Number: | 10450679 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07426394 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 LISNAFIN PARK,STRABANE,BT82 9DJ
Number: | NI653647 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHDI HOUSE 21 THE GREEN,,N14 7AB
Number: | 03498531 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07651992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDON COURT (FORDHOUSES) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05217550 |
Status: | ACTIVE |
Category: | Private Limited Company |