- Company Overview for NEWICK HOLDINGS LTD (13165980)
- Filing history for NEWICK HOLDINGS LTD (13165980)
- People for NEWICK HOLDINGS LTD (13165980)
- Charges for NEWICK HOLDINGS LTD (13165980)
- More for NEWICK HOLDINGS LTD (13165980)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
09 Dec 2024 | PSC07 | Cessation of Nicholas James Dettmar as a person with significant control on 26 November 2024 | |
09 Dec 2024 | PSC02 | Notification of Sanderson Solutions Group Plc as a person with significant control on 26 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mr Adam David Meadows as a director on 26 November 2024 | |
28 Nov 2024 | AP03 | Appointment of Anya Louise Burton as a secretary on 26 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to First Floor Clifton Down House 54a Whiteladies Road, Clifton Bristol BS8 2NH on 27 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Christopher John Harper as a director on 26 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Andrew James Bamford as a director on 26 November 2024 | |
27 Nov 2024 | TM02 | Termination of appointment of Philip John Clamp as a secretary on 26 November 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
02 Feb 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
28 Oct 2022 | AA | Group of companies' accounts made up to 31 May 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Victoria Louise Roythorne Parker as a director on 26 July 2022 | |
15 Aug 2022 | AP03 | Appointment of Mr Philip John Clamp as a secretary on 26 July 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Philip John Clamp as a director on 26 July 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Christopher John Harper as a director on 1 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 56 Streetly Lane Sutton Coldfield B74 4TA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 7 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Andrew James Bamford as a director on 1 June 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
04 Feb 2022 | TM01 | Termination of appointment of Adam Philip Hodgson as a director on 4 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mrs Victoria Louise Roythorne Parker as a director on 3 February 2022 | |
16 Nov 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 May 2022 |