Advanced company searchLink opens in new window

NEWQUIP LIMITED

Company number 05465512

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)
15 Dec 2016 AA Accounts for a medium company made up to 29 February 2016
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 115,791
25 Jan 2016 AD03 Register(s) moved to registered inspection location C/O Walker Broadbent Accountants Suite B Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG
02 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 115,791
03 Dec 2014 AA Group of companies' accounts made up to 28 February 2014
28 Nov 2014 SH03 Purchase of own shares.
17 Nov 2014 SH06 Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 115,791
17 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 115,791
11 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
28 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
17 Sep 2012 AA Group of companies' accounts made up to 29 February 2012
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 May 2012 AD02 Register inspection address has been changed from C/O Walker Broadbent Accountants Westgate House 25 Westgate Otley West Yorkshire LS21 3AT England
21 Nov 2011 AA Group of companies' accounts made up to 28 February 2011
08 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mrs Gill Dye on 10 November 2009
29 Nov 2010 AA Group of companies' accounts made up to 28 February 2010
28 May 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
28 May 2010 AD02 Register inspection address has been changed
28 May 2010 CH03 Secretary's details changed for Gill Dye on 27 May 2010
26 Nov 2009 AA Group of companies' accounts made up to 28 February 2009
10 Nov 2009 AP01 Appointment of Mrs Gillian Dye as a director
10 Nov 2009 TM01 Termination of appointment of Philip Dye as a director