CS01 |
Confirmation statement with updates 2023-07-14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-07-14
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-07-14
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-09-29
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-10-14: 1344602.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-14
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-14
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-14
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-07-15: 1096905.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-14
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-14
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Regents Court Princess Street Hull East Yorkshire HU2 8BA at an unknown date
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Isotank Services Limited Limerick Road, Dormanstown Cleveland Redcar TS10 5JU. Change occurred on 2016-09-12. Company's previous address: Limerick Road Dormanstown Redcar Cleveland TS10 5JU.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-09-12 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-09-12 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-14
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-18: 945000.00 GBP
capital
|
|
CH01 |
On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Limerick Road Dormanstown Redcar Cleveland TS10 5JU. Change occurred on 2015-08-11. Company's previous address: The Gatehouse Hutton Gate Guisborough Cleveland TS14 8EG.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-14
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-03: 945000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-07-13: 945000.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-09
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-14
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-17: 900000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-03-22
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-14
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-09-30: 900000.00 GBP
filed on: 14th, June 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 14th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-14
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, September 2010
| resolution
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-14
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-09-30
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-07-27 Secretary appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newmead LIMITEDcertificate issued on 24/07/09
filed on: 24th, July 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/2009 from regents court princess street hull humberside HU2 8BA
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-07-20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/2009 from 788-790 finchley road london NW11 7TJ
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(12 pages)
|