Advanced company searchLink opens in new window

NEWBOLD AND DAVIS LIMITED

Company number 01408442

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 AD01 Registered office address changed from Seagrave Street Newcastle Staffordshire ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017
03 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CH01 Director's details changed for Mr David Alan Newton on 1 September 2016
05 Sep 2016 CH03 Secretary's details changed for Marie Bernadette Newton on 1 September 2016
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20,000
07 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AP03 Appointment of Marie Bernadette Newton as a secretary
30 Apr 2012 TM02 Termination of appointment of Ann Sillitoe as a secretary
05 Apr 2012 AD01 Registered office address changed from Brymbo Road Cross Heath Newcastle Stoke on Trent ST5 9HU on 5 April 2012
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011