NUWCO LTD

Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England
StatusACTIVE
Company No.09264913
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

NUWCO LTD is an active private limited company with number 09264913. It was incorporated 9 years, 7 months, 17 days ago, on 15 October 2014. The company address is Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Sears

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: I4Innovation Ltd

Cessation date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-01

Psc name: Camdenboss Limited

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Emma Jane Sears

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hannah Lucy Miles

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mrs Emma Jane Sears

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr James Kennedy Buckle

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Charles Paul Course

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: C/O I4Innovation Ltd 4 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR England

New address: Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA

Change date: 2018-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O I4Innovation Ltd 4 Kelvin Place Stephenson Way Thetford Norfolk IP24 3RR

Change date: 2017-01-04

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Hutton

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Karl Sears

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Hutton

Termination date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-12-29

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: 20-22 Wenlock Road London N1 7GU

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George John Hubbard

Termination date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Matthew George John Hubbard

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2015

Action Date: 04 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-04

Capital : 20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Matthew George John Hubbard

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHENTEQ LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10685508
Status:ACTIVE
Category:Private Limited Company

MSG MANAGEMENT CONSULTING LTD

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:07969345
Status:ACTIVE
Category:Private Limited Company

SANA REAL ESTATE LTD

15 CANADA SQUARE,LONDON,E14 5GL

Number:06275750
Status:LIQUIDATION
Category:Private Limited Company

SOURCE LIFESTYLE LTD.

227 HIGH ROAD,LONDON,E18 2PB

Number:05506871
Status:ACTIVE
Category:Private Limited Company

SUPER HAND CAR WASH BURY LIMITED

316 WALSHAW ROAD,BURY,BL8 1PY

Number:10757897
Status:ACTIVE
Category:Private Limited Company

T.B.STONE LIMITED

17A BRIDGE HOUSE MAYBROOK ROAD,SUTTON COLDFIELD,B76 1AL

Number:07606185
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