CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/08
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Russell Street Pontnewydd Cwmbran Gwent NP44 1EA on 2017/10/31 to 9 Avondale Estate Cwmbran NP44 1UG
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/08
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/09 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/08
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/06 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newbold & co. LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 106 Broad Street Barry CF62 7AJ on 2014/12/11 to 12 Russell Street Pontnewydd Cwmbran Gwent NP44 1EA
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 15th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/08
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/12
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/08
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brendons legal LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/08/15
change of name
|
|
AD01 |
Change of registered office on 2012/08/15 from 85 a High Street Barry CF62 7DZ Wales
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/08
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(8 pages)
|