Advanced company searchLink opens in new window

NEWGATE CONSTRUCTION LIMITED

Company number 03578711

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
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