NME (SBW) LIMITED - ALCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-11-09 View Report
Persons with significant control. Change date: 2022-01-28. Psc name: Sixis Group Limited. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Change account reference date company previous shortened. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Address. New address: 22 Tything Road East Kinwarton Alcester B49 6EX. Old address: Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW. Change date: 2020-09-08. 2020-09-08 View Report
Gazette. Gazette filings brought up to date. 2020-01-29 View Report
Gazette. Gazette notice compulsory. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Officers. Officer name: Andrew Barracliffe. Termination date: 2017-01-01. 2017-01-09 View Report
Officers. Officer name: Andrew Barracliffe. Termination date: 2017-01-01. 2017-01-09 View Report
Accounts. Accounts amended with accounts type total exemption full. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type group. 2015-08-28 View Report
Capital. Capital name of class of shares. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Officers. Officer name: Mr Andrew Barracliffe. 2013-11-20 View Report
Officers. Officer name: Mr Andrew Barracliffe. 2013-11-20 View Report
Officers. Officer name: John Agg. 2013-11-19 View Report
Officers. Officer name: John Agg. 2013-11-19 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Accounts. Accounts type small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Change account reference date company previous shortened. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Officer name: John Bennett. 2010-11-03 View Report
Accounts. Accounts type full. 2010-04-27 View Report
Accounts. Change account reference date company previous shortened. 2010-04-23 View Report
Accounts. Accounts type full. 2010-04-07 View Report
Resolution. Description: Resolutions. 2009-12-08 View Report
Officers. Officer name: Mr Harvey Louis Alexander. 2009-12-05 View Report
Address. Old address: Britannia House Arden Forest Industrial Estate Alcester Warwickshire B49 6EX. Change date: 2009-12-05. 2009-12-05 View Report
Officers. Officer name: Victor Matts. 2009-12-05 View Report
Officers. Officer name: Dennis Edwards. 2009-12-05 View Report