Advanced company searchLink opens in new window

NEWMAN SCOTT LIMITED

Company number 02195418

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)
29 Jan 2010 CH01 Director's details changed for David Harry Graham on 29 January 2010
29 Jan 2010 CH01 Director's details changed for John Graham on 29 January 2010
14 May 2009 288b Appointment terminated director david henry
07 May 2009 AA Full accounts made up to 31 October 2008
25 Feb 2009 288b Appointment terminated director leslie bell
13 Jan 2009 288a Director appointed david henry
05 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Aug 2008 AA Full accounts made up to 31 October 2007
11 Jan 2008 363a Return made up to 31/12/07; full list of members
23 Aug 2007 AA Full accounts made up to 31 October 2006
20 Feb 2007 403a Declaration of satisfaction of mortgage/charge
12 Jan 2007 363a Return made up to 31/12/06; full list of members
14 Sep 2006 288c Director's particulars changed
02 Mar 2006 AA Full accounts made up to 31 October 2005
30 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2006 363a Return made up to 31/12/05; full list of members
06 Oct 2005 288a New secretary appointed
06 Oct 2005 288b Secretary resigned
06 Oct 2005 288c Director's particulars changed
25 Feb 2005 AA Full accounts made up to 31 October 2004
17 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
17 Jan 2005 288a New director appointed
09 Mar 2004 AA Full accounts made up to 31 October 2003
25 Feb 2004 287 Registered office changed on 25/02/04 from: c/o bells stores LIMITED wandhill avenue skelton industrial estate skelton cleveland TS12 2LQ
29 Dec 2003 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed