- Company Overview for NEWGATE CONSTRUCTION LIMITED (03578711)
- Filing history for NEWGATE CONSTRUCTION LIMITED (03578711)
- People for NEWGATE CONSTRUCTION LIMITED (03578711)
- Charges for NEWGATE CONSTRUCTION LIMITED (03578711)
- More for NEWGATE CONSTRUCTION LIMITED (03578711)
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) |
---|---|---|---|
16 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
12 Jul 2018 | OC | S1096 Court Order to Rectify | |
23 Jun 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 035787110003, created on 11 September 2017 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | ANNOTATION |
Rectified MR01 was removed from the public register on 12/07/2018 pursuant to order of court.
|
|
17 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Paul Timothy Haskins as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Michael James Newcombe as a person with significant control on 6 April 2016 | |
20 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
27 Apr 2016 | AD01 | Registered office address changed from 100 Novers Hill Knowle Bristol BS4 1QT to Unit 1 Septimus Hawkfield Way Hawkfield Business Park Bristol BS14 0BL on 27 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Feb 2014 | AP01 | Appointment of Stephen John Mcguinness as a director | |
29 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
29 Jun 2013 | CH01 | Director's details changed for Mr Paul Timothy Haskins on 11 June 2012 | |
12 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
02 Nov 2010 | AD01 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN on 2 November 2010 |