Advanced company searchLink opens in new window

JOHN NEWBERY LIMITED

Company number 02400851

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)
19 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 PSC07 Cessation of Andrew Stephen Miller as a person with significant control on 19 January 2023
20 Jan 2023 TM01 Termination of appointment of Andrew Stephen Miller as a director on 19 January 2023
23 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 PSC01 Notification of Andrew Stephen Miller as a person with significant control on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Andrew Stephen Miller as a director on 31 January 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
03 Dec 2021 CH01 Director's details changed for Mr Peter David Pyemont on 30 November 2021
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 PSC01 Notification of Peter David Pyemont as a person with significant control on 15 October 2020
04 Dec 2020 CH01 Director's details changed for Mr Peter David Pyemont on 30 November 2020
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 603,400
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
19 Nov 2019 CH01 Director's details changed for Mr Peter David Pyemont on 19 November 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU United Kingdom to 7-9 the Avenue Eastbourne BN21 3YA on 24 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Peter David Pyemont on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to One Bell Lane Lewes East Sussex BN7 1JU on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Peter David Pyemont on 19 July 2019