- Company Overview for NEWBOROUGH SPECIALITY LTD (09113671)
- Filing history for NEWBOROUGH SPECIALITY LTD (09113671)
- People for NEWBOROUGH SPECIALITY LTD (09113671)
- More for NEWBOROUGH SPECIALITY LTD (09113671)
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) |
---|---|---|---|
30 Apr 2021 | AD01 | Registered office address changed from 40 Meadow Road Feltham TW13 5JA United Kingdom to 54 Shakespeare Avenue Hayes UB4 0BN on 30 April 2021 | |
30 Apr 2021 | PSC01 | Notification of Warren Fernandes as a person with significant control on 1 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Viola Fernandes as a person with significant control on 1 April 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Warren Fernandes as a director on 1 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Viola Fernandes as a director on 1 April 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 1 Ashton Close Killamarsh Sheffield S21 1HS United Kingdom to 40 Meadow Road Feltham TW13 5JA on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Viola Fernandes as a person with significant control on 26 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Lee Ducey as a person with significant control on 26 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms Viola Fernandes as a director on 26 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Lee Ducey as a director on 26 October 2020 | |
04 Aug 2020 | PSC01 | Notification of Lee Ducey as a person with significant control on 17 July 2020 | |
04 Aug 2020 | PSC07 | Cessation of William Taylor as a person with significant control on 17 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Lee Ducey as a director on 17 July 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of William Taylor as a director on 17 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Feb 2020 | PSC01 | Notification of William Taylor as a person with significant control on 29 January 2020 | |
10 Feb 2020 | PSC07 | Cessation of Paul Holmes as a person with significant control on 29 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr William Taylor as a director on 29 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Paul Holmes as a director on 29 January 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 16 Naburn Approach Leeds LS14 2DF England to 1 Ashton Close Killamarsh Sheffield S21 1HS on 4 July 2019 | |
04 Jul 2019 | PSC01 | Notification of Paul Holmes as a person with significant control on 19 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of David Little as a director on 19 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Paul Holmes as a director on 19 June 2019 |