2NWEST BUILDERS AND DECORATORS LTD

189 South Countess Road, London, E17 5JT, England
StatusACTIVE
Company No.08226709
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

2NWEST BUILDERS AND DECORATORS LTD is an active private limited company with number 08226709. It was incorporated 11 years, 7 months, 7 days ago, on 24 September 2012. The company address is 189 South Countess Road, London, E17 5JT, England.



Company Fillings

Cessation of a person with significant control

Date: 23 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-22

Psc name: Alan Raynsford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Raynsford

Termination date: 2024-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Raynsford

Notification date: 2024-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Raynsford

Cessation date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2021

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-18

Psc name: Emma Harkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Stephen Raynsford

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Breeze Harkinson

Appointment date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Emma Harkinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Raynsford

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Raynsford

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Alan Raynsford

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Raynsford

Appointment date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

New address: 189 South Countess Road London E17 5JT

Old address: 144-146 King's Cross Road London WC1X 9DU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Raynsford

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Stephen Raynsford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Raynsford

Termination date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: 16 Normans Mead London NW10 0QP

New address: 144-146 King's Cross Road London WC1X 9DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Raynsford

Appointment date: 2015-06-15

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2ENWEST builders and decorators LTD\certificate issued on 26/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Raynsford

Appointment date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Alan Raynsford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Raynsford

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-28

Old address: 14a Chaucer Road Acton London London W3 6DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAX ENGINEERING SERVICES LIMITED

SHALDON ROAD,DEVON,TQ12 4SQ

Number:06325390
Status:ACTIVE
Category:Private Limited Company

CIGNA RECRUITMENT LIMITED

18 SEBRIGHT ROAD,BARNET,EN5 4HL

Number:06936975
Status:ACTIVE
Category:Private Limited Company

CITROEMECH PROPERTIES LIMITED

UNIT 3 AVENUE WORKS,WOKINGHAM,RG41 2PR

Number:04831458
Status:ACTIVE
Category:Private Limited Company

DAVID GOODE SCULPTURE LIMITED

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:03383233
Status:ACTIVE
Category:Private Limited Company

EPP REALISATIION LIMITED

B W C BUSINESS SOLUTIONS,LEEDS,LS1 2RU

Number:02491055
Status:ACTIVE
Category:Private Limited Company

STATUS HEATING LIMITED

JAMES HOUSE,BIRMINGHAM,B47 5QB

Number:01104666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source