Advanced company searchLink opens in new window

N J NEWMAN & CO LIMITED

Company number 05152358

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)
26 Aug 2016 TM01 Termination of appointment of Robert Philip Law as a director on 22 July 2016
26 Aug 2016 TM01 Termination of appointment of David John Ings as a director on 22 July 2016
26 Aug 2016 AP01 Appointment of Mr Nigel John Newman as a director on 22 July 2016
28 Jul 2016 MR04 Satisfaction of charge 1 in full
19 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 130,240
08 Jun 2016 TM02 Termination of appointment of Deborah Anne Cordelia Newman as a secretary on 1 October 2009
08 Jun 2016 TM01 Termination of appointment of Deborah Anne Cordelia Newman as a director on 1 October 2009
04 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
04 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 130,240
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 130,240
16 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
10 Jun 2013 TM01 Termination of appointment of Nigel Newman as a director
11 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
30 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Claire Thorpe-Manley as a director
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Dec 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
01 Dec 2010 CH01 Director's details changed for Mrs Claire Simone Thorpe-Manley on 4 January 2010
01 Dec 2010 CH01 Director's details changed for Mr Nigel John Newman on 4 January 2010
01 Dec 2010 CH01 Director's details changed for Robert Philip Law on 4 January 2010
01 Dec 2010 CH03 Secretary's details changed for Mr Neil Adrian Raynsford on 4 January 2010