Advanced company searchLink opens in new window

NEWABLE CONTRACTS HOLDINGS LIMITED

Company number 05547057

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)
16 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
19 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
25 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
15 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
14 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
13 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mr Peter George Collis as a director
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2011 TM01 Termination of appointment of Laurence Soden as a director
12 Sep 2011 TM01 Termination of appointment of Peter Pledger as a director
12 Sep 2011 TM01 Termination of appointment of Andrew Manning-Jones as a director
09 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Michael Bernard Walsh as a director
20 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
06 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
15 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
10 Sep 2010 TM01 Termination of appointment of Philip Adey as a director
23 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Apr 2010 CH01 Director's details changed for Peter Robert Edmund Pledger on 27 April 2010
07 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009