Advanced company searchLink opens in new window

NEWPRICE LIMITED

Company number 01731362

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)
15 Nov 2024 TM01 Termination of appointment of John Critchley as a director on 10 November 2024
17 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
14 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
27 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2021 AD01 Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 124 Heath Lane Croft Warrington Cheshire WA3 7DS on 26 January 2021
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
20 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
13 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016 AD02 Register inspection address has been changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England to Trimble House 9 Bold Street Warrington WA1 1DN
15 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Feb 2016 AP01 Appointment of Mr Richard Critchley as a director on 17 February 2016
26 Jan 2016 AD01 Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016
25 Jan 2016 AD01 Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire, WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016
12 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100