- Company Overview for N J NEWMAN & CO LIMITED (05152358)
- Filing history for N J NEWMAN & CO LIMITED (05152358)
- People for N J NEWMAN & CO LIMITED (05152358)
- Charges for N J NEWMAN & CO LIMITED (05152358)
- More for N J NEWMAN & CO LIMITED (05152358)
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
|
|
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
|
|
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
|
|
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 |