2NWEST BUILDERS AND DECORATORS LTD
Status | ACTIVE |
Company No. | 08226709 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 7 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Jul 2016
Action Date: 30 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-30
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Raynsford
Documents
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
Some Companies
CENTRAX ENGINEERING SERVICES LIMITED
SHALDON ROAD,DEVON,TQ12 4SQ
Number: | 06325390 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SEBRIGHT ROAD,BARNET,EN5 4HL
Number: | 06936975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AVENUE WORKS,WOKINGHAM,RG41 2PR
Number: | 04831458 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ
Number: | 03383233 |
Status: | ACTIVE |
Category: | Private Limited Company |
B W C BUSINESS SOLUTIONS,LEEDS,LS1 2RU
Number: | 02491055 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HOUSE,BIRMINGHAM,B47 5QB
Number: | 01104666 |
Status: | ACTIVE |
Category: | Private Limited Company |