Advanced company searchLink opens in new window

NEWBOROUGH SPECIALITY LTD

Company number 09113671

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)
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