About

Registered Number: 06499557
Date of Incorporation: 11/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Winterwood 11a Station Lane, Lapworth, Solihull, B94 6LW,

 

Having been setup in 2008, Nwqs Ltd have registered office in Solihull, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMORE, Darren Robert 11 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ASH, Germaine Mahaila 11 February 2008 07 May 2010 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 02 January 2020
AAMD - Amended Accounts 12 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 February 2017
AAMD - Amended Accounts 15 February 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 07 December 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 21 December 2010
CERTNM - Change of name certificate 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM02 - Termination of appointment of secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 December 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
225 - Change of Accounting Reference Date 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.