Advanced company searchLink opens in new window

NEWELL PALMER LIMITED

Company number 01198309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2019 PSC02 Notification of Cpl Bidco Limited as a person with significant control on 4 December 2018
12 Jul 2019 PSC07 Cessation of Philip Newell Lindsay Stepp as a person with significant control on 4 December 2018
15 Feb 2019 TM01 Termination of appointment of Kevin Michael Homfray as a director on 31 January 2019
15 Feb 2019 TM01 Termination of appointment of Philip Newell Lindsay Stepp as a director on 31 January 2019
15 Feb 2019 TM02 Termination of appointment of Kevin Michael Homfray as a secretary on 31 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 AP01 Appointment of Mr Nigel Geoffrey Stockton as a director on 5 December 2018
13 Dec 2018 AP01 Appointment of Mr Matthew Charles Moore as a director on 5 December 2018
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Dec 2018 MR04 Satisfaction of charge 011983090003 in full
07 Dec 2018 MR04 Satisfaction of charge 2 in full
26 Jun 2018 PSC01 Notification of Philip Stepp as a person with significant control on 12 May 2018
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
15 Feb 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 211,100
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 11,100
15 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 MR01 Registration of charge 011983090003, created on 26 April 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,100
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 11,100