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)
05 Feb 2018 PSC07 Cessation of Fabio Gottardo as a person with significant control on 2 November 2017
05 Feb 2018 AD01 Registered office address changed from 11 Dunholme Road London N9 9NN United Kingdom to 13 Pennant Place Portishead Bristol BS20 7AA on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Fabio Gottardo as a director on 2 November 2017
05 Feb 2018 AP01 Appointment of Mr Alexander Campbell as a director on 2 November 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
10 Jul 2017 PSC01 Notification of Fabio Gottardo as a person with significant control on 28 March 2017
10 Jul 2017 PSC07 Cessation of Samuel Adam as a person with significant control on 3 August 2016
09 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 April 2017
07 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Dunholme Road London N9 9NN on 7 April 2017
07 Apr 2017 AP01 Appointment of Fabio Gottardo as a director on 7 April 2017
04 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Matthew Scott as a director on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from 34 Balfour Terrace Plymouth PL2 1RF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017
10 Aug 2016 TM01 Termination of appointment of Samuel Adam as a director on 3 August 2016
10 Aug 2016 AP01 Appointment of Matthew Scott as a director on 3 August 2016
10 Aug 2016 AD01 Registered office address changed from 17 Keeton Road Peterborough PE1 3JH United Kingdom to 34 Balfour Terrace Plymouth PL2 1RF on 10 August 2016
29 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
23 Jun 2016 TM01 Termination of appointment of Luke Boka as a director on 16 June 2016
23 Jun 2016 AP01 Appointment of Samuel Adam as a director on 16 June 2016
23 Jun 2016 AD01 Registered office address changed from 20 Harvey Street Torpoint Cornwall PL11 2BU United Kingdom to 17 Keeton Road Peterborough PE1 3JH on 23 June 2016
15 Feb 2016 AA Micro company accounts made up to 31 July 2015
14 Aug 2015 AD01 Registered office address changed from 7 Porters Close the Drove Andover SP10 3TA to 20 Harvey Street Torpoint Cornwall PL11 2BU on 14 August 2015
13 Aug 2015 TM01 Termination of appointment of Scott Summerhayes as a director on 5 August 2015
13 Aug 2015 AP01 Appointment of Luke Boka as a director on 5 August 2015