Advanced company searchLink opens in new window

NEWPORT VISIONPLUS LIMITED

Company number 03675505

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)
07 Dec 2015 AA Accounts for a small company made up to 31 January 2015
05 Aug 2015 CH01 Director's details changed for Mr Craig Alexander Mackenzie on 28 July 2015
09 Feb 2015 MISC Section 519
21 Jan 2015 MISC Section 519
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120
06 Nov 2014 AA Accounts for a small company made up to 31 January 2014
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 120
18 Oct 2013 AA Accounts for a small company made up to 31 January 2013
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 120
02 Nov 2012 AP01 Appointment of John Douglas Perkins as a director
02 Nov 2012 AP01 Appointment of Mr Andrew John Bowers as a director
02 Nov 2012 AP01 Appointment of Mr Craig Alexander Mackenzie as a director
31 Oct 2012 AA Accounts for a small company made up to 31 January 2012
17 Aug 2012 TM01 Termination of appointment of Leighton Griffiths as a director
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
17 Oct 2011 AA Accounts for a small company made up to 31 January 2011
13 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
20 Oct 2010 AA Accounts for a small company made up to 31 January 2010
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 AA Accounts for a small company made up to 31 January 2009
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 3 November 2009
03 Dec 2008 363a Return made up to 30/11/08; full list of members