- Company Overview for NEW BREED (UK) LIMITED (05509470)
- Filing history for NEW BREED (UK) LIMITED (05509470)
- People for NEW BREED (UK) LIMITED (05509470)
- Charges for NEW BREED (UK) LIMITED (05509470)
- More for NEW BREED (UK) LIMITED (05509470)
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 Jul 2019 | CS01 |
15/07/19 Statement of Capital gbp 96
|
|
26 Jul 2019 | PSC02 | Notification of Nwf Agriculture Limited as a person with significant control on 6 April 2016 | |
25 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2019 | |
26 Oct 2018 | AA | Full accounts made up to 31 May 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | CS01 |
Confirmation statement made on 15 July 2018 with updates
|
|
09 Nov 2017 | AA | Full accounts made up to 31 May 2017 | |
28 Jul 2017 | CS01 |
Confirmation statement made on 15 July 2017 with updates
|
|
25 Apr 2017 | AP01 | Appointment of Mr Chris Belsham as a director on 18 April 2017 | |
26 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 | |
27 Jul 2016 | CS01 |
Confirmation statement made on 15 July 2016 with updates
|
|
18 Apr 2016 | MR01 | Registration of charge 055094700002, created on 11 April 2016 | |
15 Apr 2016 | MR01 | Registration of charge 055094700003, created on 11 April 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Jul 2015 | AP01 | Appointment of Mr Richard Antony Whiting as a director on 30 June 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Brendon James Banner as a director on 30 June 2015 | |
29 Jul 2015 | AP03 | Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015 | |
20 Jul 2015 | SH08 | Change of share class name or designation | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | TM02 | Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ to Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 16 July 2015 | |
15 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 |