- Company Overview for NEWCASTLE BUTTRESS LIMITED (06458889)
- Filing history for NEWCASTLE BUTTRESS LIMITED (06458889)
- People for NEWCASTLE BUTTRESS LIMITED (06458889)
- Charges for NEWCASTLE BUTTRESS LIMITED (06458889)
- More for NEWCASTLE BUTTRESS LIMITED (06458889)
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) |
---|---|---|---|
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
10 Jan 2013 | AD02 | Register inspection address has been changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
24 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2012 | AD02 | Register inspection address has been changed | |
23 Jan 2012 | AD01 | Registered office address changed from Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 23 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
30 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2008 | CERTNM | Company name changed sureselect LIMITED\certificate issued on 14/10/08 | |
08 Sep 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
30 Jan 2008 | 288a | New secretary appointed | |
30 Jan 2008 | 288a | New director appointed | |
30 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288b | Secretary resigned |