- Company Overview for NEW QUAY (HOLDINGS) LIMITED (06756827)
- Filing history for NEW QUAY (HOLDINGS) LIMITED (06756827)
- People for NEW QUAY (HOLDINGS) LIMITED (06756827)
- Charges for NEW QUAY (HOLDINGS) LIMITED (06756827)
- More for NEW QUAY (HOLDINGS) LIMITED (06756827)
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 Jan 2014 | TM01 | Termination of appointment of Anita Whittle as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Raymond Pierce as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Catherine Richards as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Andrew Mainwaring as a director | |
23 Dec 2013 | MR01 | Registration of charge 067568270002 | |
21 Dec 2013 | MR01 | Registration of charge 067568270001 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
02 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
14 Dec 2012 | CH03 | Secretary's details changed for Mr Derek Kelly on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mrs Catherine Allingham Richards on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Derek Kelly on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Raymond Francis Pierce on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Mr Robert John Crossland on 14 December 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Ms Anita Whittle on 14 December 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Parasol House 840 Ibis Court Centre Park Warrington WA1 1RL on 25 October 2012 | |
17 Sep 2012 | AA | Full accounts made up to 5 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Andrew Dafyd Mainwaring as a director | |
07 Jul 2011 | TM01 | Termination of appointment of John Hartz as a director | |
24 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Paul Shrimpton as a director | |
21 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |