Advanced company searchLink opens in new window

NEWCASTLE COMMUNICATIONS LIMITED

Company number 04863676

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)
18 Aug 2009 287 Registered office changed on 18/08/2009 from westminster st marks court teesdale business park stockton-on-tees teesside TS17 6QP
18 Aug 2009 288c Secretary's change of particulars / endeavour secretary LIMITED / 12/01/2009
04 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Jan 2009 288a Secretary appointed endeavour secretary LIMITED
20 Jan 2009 287 Registered office changed on 20/01/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE united kingdom
19 Jan 2009 288b Appointment terminated secretary lily percival
16 Oct 2008 363a Return made up to 12/08/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
30 Sep 2008 363a Return made up to 12/08/07; full list of members
30 Sep 2008 288c Director's change of particulars / beverly eckerman / 21/01/2007
30 Sep 2008 287 Registered office changed on 30/09/2008 from 12 mill view rise castlefelds prudhoe northumberland NE42 5QX
21 Jun 2007 287 Registered office changed on 21/06/07 from: 12 mill view rise castlefields prudhoe northumberland NE42 5QX
19 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Jun 2007 287 Registered office changed on 14/06/07 from: barras house front street burnopfield tyne & wear NE16 6PY
24 Oct 2006 363a Return made up to 12/08/06; full list of members
24 Oct 2006 288c Director's particulars changed
10 Feb 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Dec 2005 287 Registered office changed on 06/12/05 from: barras house front street burnope field tyne & wear NE16 6PY
06 Dec 2005 288c Director's particulars changed
18 Aug 2005 363s Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 2005 287 Registered office changed on 26/07/05 from: 1 richmond road st. Annes on sea lancashire FY8 1PE
03 May 2005 AA Total exemption small company accounts made up to 30 November 2004
23 Aug 2004 363s Return made up to 12/08/04; full list of members
03 Apr 2004 225 Accounting reference date extended from 31/08/04 to 30/11/04
03 Sep 2003 288a New secretary appointed