- Company Overview for NEWABLE LIMITED (01653116)
- Filing history for NEWABLE LIMITED (01653116)
- People for NEWABLE LIMITED (01653116)
- Charges for NEWABLE LIMITED (01653116)
- More for NEWABLE LIMITED (01653116)
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) |
---|---|---|---|
17 Sep 2014 | CH01 | Director's details changed for Andrew Keith Manning Jones on 15 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Mark Alan Loveday on 15 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mary Isabella Edmond on 15 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Jeremy Ian Crook on 15 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Ms Megan Dobney on 15 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 | |
03 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
12 Aug 2014 | AP01 | Appointment of Ms Sheryl Anne Tye as a director on 22 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Sir William Eric Peacock as a director on 22 July 2014 | |
11 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 21 August 2013 no member list | |
14 Jan 2013 | TM01 | Termination of appointment of Peter Pledger as a director | |
14 Jan 2013 | CH01 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Laurence Soden as a director | |
26 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 21 August 2012 no member list | |
07 Sep 2012 | AP01 | Appointment of Mr Peter George Collis as a director | |
02 Jul 2012 | TM01 | Termination of appointment of Madeleine Williams as a director | |
28 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Michael Bernard Walsh as a director | |
05 Sep 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
07 Apr 2011 | AP03 | Appointment of Mr Michael Bernard Walsh as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of James Gervasio as a secretary | |
15 Sep 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
15 Sep 2010 | CH01 | Director's details changed for Mary Isabella Edmond on 1 October 2009 |