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)
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 16,000
27 Mar 2014 AAMD Amended accounts made up to 30 June 2013
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 16,000
20 Dec 2013 TM02 Termination of appointment of Ferdinand De Lisser as a secretary
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Peter David Pyemont on 1 November 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
18 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Neil John Lenham on 1 December 2009
22 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Nov 2010 AD01 Registered office address changed from Anchorage House 2 Clove Crescent London E14 2BE on 1 November 2010
18 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Neil John Lenham on 1 October 2009
18 Feb 2010 CH03 Secretary's details changed for Ferdiand George D De Lisser on 1 October 2009
16 Feb 2010 AD01 Registered office address changed from the Baltic Exchange 38 St. Mary Axe London EC3A 8BH on 16 February 2010
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
10 Aug 2009 287 Registered office changed on 10/08/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ
31 Jan 2009 287 Registered office changed on 31/01/2009 from 30-34 north street hailsham east sussex BN27 1DW
15 Jan 2009 288a Director appointed neil john lenham
06 Jan 2009 288a Director appointed peter david pyemont