Advanced company searchLink opens in new window

NEWBERRY LIMITED

Company number 07234868

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)
16 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 MR01 Registration of charge 072348680006, created on 28 November 2014
01 Dec 2014 MR01 Registration of charge 072348680005, created on 28 November 2014
17 Nov 2014 MR04 Satisfaction of charge 2 in full
17 Nov 2014 MR04 Satisfaction of charge 1 in full
08 May 2014 MR01 Registration of charge 072348680003
08 May 2014 MR01 Registration of charge 072348680004
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,000
16 Jul 2013 AP03 Appointment of Ms Debra Fisher as a secretary
02 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012
12 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
20 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
26 May 2010 AP01 Appointment of Martin Alexander Lerner as a director
17 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
17 May 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)