- Company Overview for NEWCO DEMOLITION LIMITED (08203936)
- Filing history for NEWCO DEMOLITION LIMITED (08203936)
- People for NEWCO DEMOLITION LIMITED (08203936)
- Charges for NEWCO DEMOLITION LIMITED (08203936)
- More for NEWCO DEMOLITION LIMITED (08203936)
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) |
---|---|---|---|
14 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
05 Mar 2020 | PSC02 | Notification of Cheshire Demolition (Darwen) Limited as a person with significant control on 28 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Cheshire Demolition Properties Limited as a person with significant control on 28 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Cheshire Demolition & Excavation Contractors Limited as a person with significant control on 27 February 2020 | |
04 Mar 2020 | PSC02 | Notification of Cheshire Demolition Properties Limited as a person with significant control on 27 February 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
21 Sep 2018 | PSC02 | Notification of Cheshire Demolition & Excavation Contractors Limited as a person with significant control on 8 September 2016 | |
21 Sep 2018 | PSC04 | Change of details for Mr Anthony John Hardman as a person with significant control on 8 September 2016 | |
21 Sep 2018 | PSC01 | Notification of Nicholas Crewe as a person with significant control on 8 September 2016 | |
21 Sep 2018 | AD01 | Registered office address changed from Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT to Grange Mill Trows Lane Rochdale OL11 2UF on 21 September 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Apr 2017 | AP03 | Appointment of Mr Gary Shaun Ellis as a secretary on 10 April 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Gary Shaun Ellis as a director on 17 June 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Anthony John Hardman as a director on 17 June 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Michael Bruce Wood as a director on 17 June 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Francis John Dower as a director on 17 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2016-06-13
|