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)
07 Dec 2009 CH03 Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Mr Paul Anthony Hendrick on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Philip Adey on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Martin Gerald Large on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Laurence Martin Soden on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Andrew Keith Manning-Jones on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Anne Margaret Watts on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Peter Robert Edmund Pledger on 1 October 2009
17 Sep 2009 288a Director appointed andrew keith manning-jones
17 Sep 2009 288a Director appointed laurence soden
17 Sep 2009 288a Director appointed paul anthony hendrick
20 Aug 2009 363a Return made up to 19/08/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE19RS
16 Apr 2009 288a Secretary appointed james ernest peter gervasio
16 Apr 2009 288b Appointment terminated secretary michael woodall
19 Nov 2008 288b Appointment terminated director mary edmond
29 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
11 Sep 2008 363a Return made up to 19/08/08; full list of members
02 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
18 Sep 2007 363a Return made up to 19/08/07; full list of members
22 Feb 2007 288c Director's particulars changed
28 Nov 2006 AA Accounts made up to 31 March 2006
02 Oct 2006 363s Return made up to 25/08/06; full list of members
12 Jun 2006 287 Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ
04 Oct 2005 288a New director appointed