Advanced company searchLink opens in new window

NEWICK HOLDINGS LTD

Company number 13165980

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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