NUWCO LTD
Status | ACTIVE |
Company No. | 09264913 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Oct 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2015-02-12
Documents
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
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
Capital allotment shares
Date: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-04
Capital : 20 GBP
Documents
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
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10685508 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CHESTNUT HOUSE,SHENLEY,WD7 9AD
Number: | 07969345 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 06275750 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
17A BRIDGE HOUSE MAYBROOK ROAD,SUTTON COLDFIELD,B76 1AL
Number: | 07606185 |
Status: | ACTIVE |
Category: | Private Limited Company |