Advanced company searchLink opens in new window

NEWELL PALMER - DES LIMITED

Company number 06992357

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)
05 Sep 2019 AD01 Registered office address changed from Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on 5 September 2019
05 Sep 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 2
31 May 2019 SH20 Statement by Directors
31 May 2019 SH19 Statement of capital on 31 May 2019
  • GBP 1.00
31 May 2019 CAP-SS Solvency Statement dated 31/05/19
31 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 31/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,001
30 May 2019 TM01 Termination of appointment of Christopher John Stevens as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Matthew William Kidd as a director on 30 May 2019
16 Apr 2019 TM01 Termination of appointment of Fenella Jane Bayliss as a director on 28 February 2019
15 Feb 2019 TM01 Termination of appointment of Philip Newell Lindsay Stepp as a director on 31 January 2019
15 Feb 2019 TM01 Termination of appointment of Kevin Michael Homfray as a director on 31 January 2019
15 Feb 2019 TM02 Termination of appointment of Kevin Michael Homfray as a secretary on 31 January 2019
25 Jan 2019 MR01 Registration of charge 069923570002, created on 18 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/12/2018
14 Dec 2018 AP01 Appointment of Mr Nigel Geoffrey Stockton as a director on 5 December 2018
13 Dec 2018 AP01 Appointment of Mr Matthew Charles Moore as a director on 5 December 2018
11 Dec 2018 AA Full accounts made up to 31 March 2018
07 Dec 2018 MR04 Satisfaction of charge 069923570001 in full
30 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017