NEWBARON ACCOUNTANCY SERVICES LIMITED
Company number 05778012
- Company Overview for NEWBARON ACCOUNTANCY SERVICES LIMITED (05778012)
- Filing history for NEWBARON ACCOUNTANCY SERVICES LIMITED (05778012)
- People for NEWBARON ACCOUNTANCY SERVICES LIMITED (05778012)
- More for NEWBARON ACCOUNTANCY SERVICES LIMITED (05778012)
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) |
---|---|---|---|
27 Aug 2015 | AD01 | Registered office address changed from 5 the Water's Edge Beachway, the Knap Barry South Glamorgan CF62 6UD to C/O C/O Stephen Mayled & Associates Ltd the Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW on 27 August 2015 | |
06 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
18 Apr 2014 | CH01 | Director's details changed for Miss Inga Marie Van Den Broek on 18 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
20 Mar 2012 | CERTNM |
Company name changed newbaron LIMITED\certificate issued on 20/03/12
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Miss Inga Marie Van Den Broek on 2 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
18 May 2009 | 288c | Director's change of particulars / inga van den broek / 01/09/2008 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from bramford cottage turkey street llantwit major vale of glamorgan CF61 1SR | |
13 Jun 2008 | 363a | Return made up to 11/04/08; full list of members | |
13 Jun 2008 | 288b | Appointment terminated secretary toni adams | |
07 Apr 2008 | AAMD | Amended accounts made up to 30 April 2007 | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
26 Apr 2007 | 363a | Return made up to 11/04/07; full list of members |