Advanced company searchLink opens in new window

J NEWMAN PLUMBING & DRAINAGE LIMITED

Company number 04375064

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 Feb 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
19 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
06 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
27 Nov 2015 CH01 Director's details changed for Joseph Marion Newman on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from 10 Auckland Road Wordsley Stourbridge West Midlands DY8 5BF to 16 Rainsford Crescent Kidderminster Worcestershire DY10 2GF on 27 November 2015
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
17 Nov 2014 AA Total exemption full accounts made up to 30 September 2014
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
03 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
10 Sep 2013 AD01 Registered office address changed from 4 Hampton Gardens Pedmore Stourbridge West Midlands DY9 0AW England on 10 September 2013
07 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
14 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Joseph Marion Newman on 1 January 2013
19 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
07 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
18 Mar 2010 AD01 Registered office address changed from 73-74 Long Lane Halesowen West Midlands B62 9DJ on 18 March 2010
19 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders