Date | Description |
2024-04-07 |
delete company_previous_name NEIL WILLIAMS GROUP LTD |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE NWH GROUP LIMITED / 28/09/2021 |
2021-11-30 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2021-11-30 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 4 => 3 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-05-13 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-04-15 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MACMILLAN |
2016-03-24 |
update statutory_documents 02/02/16 FULL LIST |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-04-28 |
update statutory_documents DIRECTOR APPOINTED MS LYNNE HIGGINS |
2015-04-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-03-05 |
update statutory_documents 02/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-21 |
update statutory_documents 02/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-22 |
insert company_previous_name NEIL WILLIAMS HAULAGE LIMITED |
2013-06-22 |
update name NEIL WILLIAMS HAULAGE LIMITED => NWH CONSTRUCTION SERVICES LTD |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-19 |
update statutory_documents 02/02/13 FULL LIST |
2012-09-19 |
update statutory_documents COMPANY NAME CHANGED NEIL WILLIAMS HAULAGE LIMITED
CERTIFICATE ISSUED ON 19/09/12 |
2012-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-03-22 |
update statutory_documents 02/02/12 FULL LIST |
2011-08-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-25 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 910000.00 |
2011-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-02-09 |
update statutory_documents 02/02/11 FULL LIST |
2010-05-04 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2010-05-04 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2010-05-04 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
2010-03-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-03-18 |
update statutory_documents CURREXT FROM 31/03/2010 TO 30/09/2010 |
2010-03-01 |
update statutory_documents 02/02/10 FULL LIST |
2010-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-12-18 |
update statutory_documents 02/02/09 FULL LIST AMEND |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE ANGELA MCCOY LOGGED FORM |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE MCCOY |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 27/07/2009 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
2008-10-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-11-13 |
update statutory_documents AUDITORS RESIGNATION |
2007-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
UNIT 62
MAYFIELD INDUSTRIAL ESTATE
DALKEITH
MIDLOTHIAN EH22 4AD |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-21 |
update statutory_documents SECRETARY RESIGNED |
2006-03-13 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-03-10 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/05 |
2006-02-16 |
update statutory_documents £ NC 100/10000
01/04/ |
2005-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-01 |
update statutory_documents COMPANY NAME CHANGED
CRM WASTE RECYCLING LIMITED
CERTIFICATE ISSUED ON 01/04/05 |
2005-03-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/04 FROM:
18A BANKPARK CRESCENT
TRANENT
EH33 1AS |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents COMPANY NAME CHANGED
NEIL WILLIAMS GROUP LTD
CERTIFICATE ISSUED ON 30/03/04 |
2004-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-16 |
update statutory_documents SECRETARY RESIGNED |
2004-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |