- Company Overview for NEWPRICE LIMITED (01731362)
- Filing history for NEWPRICE LIMITED (01731362)
- People for NEWPRICE LIMITED (01731362)
- More for NEWPRICE LIMITED (01731362)
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
|
|
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
|