NWQS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => null
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 delete address 4/8 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS ENGLAND B93 0HT
2018-03-07 insert address WINTERWOOD 11A STATION LANE LAPWORTH SOLIHULL ENGLAND B94 6LW
2018-03-07 update registered_address
2018-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 4/8 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HT ENGLAND
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 01/12/2016
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-11 delete address 70 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8HZ
2016-02-11 insert address 4/8 STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS ENGLAND B93 0HT
2016-02-11 update registered_address
2016-02-11 update statutory_documents 11/02/16 FULL LIST
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 70 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8HZ
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-13 update statutory_documents 11/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 70 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS ENGLAND B93 8HZ
2014-04-07 insert address 70 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8HZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-27 update statutory_documents 11/02/14 FULL LIST
2014-01-07 delete address 35 ASHBROOK CRESCENT WIDNEY MANOR SOLIHULL WEST MIDLANDS B91 3TD
2014-01-07 insert address 70 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS ENGLAND B93 8HZ
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 35 ASHBROOK CRESCENT WIDNEY MANOR SOLIHULL WEST MIDLANDS B91 3TD
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 delete address MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2013-06-24 insert address 35 ASHBROOK CRESCENT WIDNEY MANOR SOLIHULL WEST MIDLANDS B91 3TD
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 11/02/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2012-05-02 update statutory_documents 11/02/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 01/01/2012
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 11/02/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 28/02/2011
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents COMPANY NAME CHANGED CHEMLINE (UK) LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 01/11/2010
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 01/05/2010
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERMAINE ASH
2010-03-01 update statutory_documents 11/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT BLAKEMORE / 01/10/2009
2009-12-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BLAKEMORE / 31/01/2009
2009-09-09 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-08-11 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM HILLSIDE ADAMS HILL CLENT STOURBRIDGE WORCESTERSHIRE DY9 9PS
2009-06-16 update statutory_documents FIRST GAZETTE
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 42-43 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS
2008-04-08 update statutory_documents DIRECTOR APPOINTED DARREN ROBERT BLAKEMORE
2008-04-08 update statutory_documents SECRETARY APPOINTED GERMAINE MAHAILA ASH
2008-04-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-04-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION