About

Registered Number: 03707824
Date of Incorporation: 04/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Wardle, Nantwich, Cheshire, CW5 6BP

 

Established in 1999, Nwf Distribution Holdings Ltd are based in Cheshire. We don't know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 November 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 25 October 2016
TM01 - Termination of appointment of director 05 September 2016
RESOLUTIONS - N/A 16 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2016
SH19 - Statement of capital 16 June 2016
CAP-SS - N/A 16 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 22 July 2014
RESOLUTIONS - N/A 19 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 August 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 04 December 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 November 2001
RESOLUTIONS - N/A 06 August 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 1999
88(2)P - N/A 14 September 1999
225 - Change of Accounting Reference Date 15 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
CERTNM - Change of name certificate 28 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.