PSC07 |
Cessation of a person with significant control June 21, 2022
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2022
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates February 12, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 28, 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 28, 2020
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 28, 2020
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 28, 2020
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 28, 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 28, 2020 new director was appointed.
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 28, 2020 new director was appointed.
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on February 1, 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On February 1, 2016 - new secretary appointed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 1, 2016 secretary's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 1, 2013. Old Address: Trevor L Newell & Co 155 Wellingborough Road Rushden Northants NN10 9TB
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to May 31, 2010
filed on: 14th, July 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2010 with full list of members
filed on: 17th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On February 17, 2010 secretary's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 3rd, March 2009
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
|
incorporation |
Free Download
(13 pages)
|