Download leads from Nexok and grow your business. Find out more

Newfee Limited

Documents

Total Documents149
Total Pages652

Filing History

3 December 2023Confirmation statement made on 30 November 2023 with no updates
28 September 2023Total exemption full accounts made up to 31 December 2022
3 April 2023Satisfaction of charge 3 in full
30 November 2022Confirmation statement made on 30 November 2022 with no updates
18 October 2022Termination of appointment of Michelle Louise Newman as a director on 17 October 2022
4 October 2022Termination of appointment of Iryna Fomina as a director on 4 October 2022
29 September 2022Total exemption full accounts made up to 31 December 2021
20 January 2022Confirmation statement made on 30 November 2021 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
18 February 2021Appointment of Mrs Iryna Fomina as a director on 18 February 2021
21 December 2020Total exemption full accounts made up to 31 December 2019
30 November 2020Confirmation statement made on 30 November 2020 with no updates
9 December 2019Confirmation statement made on 30 November 2019 with no updates
24 September 2019Appointment of Ms Michelle Louise Newman as a director on 24 September 2019
2 July 2019Total exemption full accounts made up to 31 December 2018
12 December 2018Confirmation statement made on 30 November 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
30 November 2017Confirmation statement made on 30 November 2017 with no updates
30 November 2017Confirmation statement made on 30 November 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
8 September 2017Registration of charge 041200430005, created on 1 September 2017
8 September 2017Registration of charge 041200430005, created on 1 September 2017
15 August 2017Registration of charge 041200430004, created on 10 August 2017
15 August 2017Registration of charge 041200430004, created on 10 August 2017
6 December 2016Confirmation statement made on 30 November 2016 with updates
6 December 2016Confirmation statement made on 30 November 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,092,468
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,092,468
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
26 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2,092,468
26 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2,092,468
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,092,468
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,092,468
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
11 February 2013Annual return made up to 30 November 2012 with a full list of shareholders
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
29 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
29 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
18 May 2011Particulars of a mortgage or charge / charge no: 3
18 May 2011Particulars of a mortgage or charge / charge no: 3
1 April 2011Termination of appointment of Terence Ikel as a secretary
1 April 2011Termination of appointment of Terence Ikel as a secretary
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
8 June 2010Total exemption full accounts made up to 31 December 2009
8 June 2010Total exemption full accounts made up to 31 December 2009
20 December 2009Register(s) moved to registered inspection location
20 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
20 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
20 December 2009Register(s) moved to registered inspection location
18 December 2009Director's details changed for Mr Peter Alfred Newman on 30 November 2009
18 December 2009Register inspection address has been changed
18 December 2009Director's details changed for Mr Peter Alfred Newman on 30 November 2009
18 December 2009Register inspection address has been changed
28 April 2009Total exemption full accounts made up to 31 December 2008
28 April 2009Total exemption full accounts made up to 31 December 2008
22 December 2008Return made up to 30/11/08; full list of members
22 December 2008Return made up to 30/11/08; full list of members
4 March 2008Total exemption full accounts made up to 31 December 2007
4 March 2008Total exemption full accounts made up to 31 December 2007
7 December 2007Return made up to 30/11/07; full list of members
7 December 2007Return made up to 30/11/07; full list of members
24 March 2007Total exemption full accounts made up to 31 December 2006
24 March 2007Total exemption full accounts made up to 31 December 2006
7 December 2006Return made up to 30/11/06; full list of members
7 December 2006Location of debenture register
7 December 2006Location of register of members
7 December 2006Location of register of members
7 December 2006Return made up to 30/11/06; full list of members
7 December 2006Location of debenture register
27 July 2006Total exemption full accounts made up to 31 December 2005
27 July 2006Total exemption full accounts made up to 31 December 2005
2 December 2005Return made up to 30/11/05; full list of members
2 December 2005Return made up to 30/11/05; full list of members
22 July 2005Total exemption full accounts made up to 31 December 2004
22 July 2005Total exemption full accounts made up to 31 December 2004
12 May 2005Particulars of mortgage/charge
12 May 2005Particulars of mortgage/charge
12 May 2005Particulars of mortgage/charge
12 May 2005Particulars of mortgage/charge
15 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Director's particulars changed
15 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
  • 363(288) ‐ Director's particulars changed
4 October 2004New secretary appointed
4 October 2004Secretary resigned
4 October 2004New secretary appointed
4 October 2004Secretary resigned
20 July 2004Total exemption full accounts made up to 31 December 2003
20 July 2004Total exemption full accounts made up to 31 December 2003
12 May 2004Registered office changed on 12/05/04 from: hawthorn house elm lane, lower earley reading berkshire RG6 5UG
12 May 2004Registered office changed on 12/05/04 from: hawthorn house elm lane, lower earley reading berkshire RG6 5UG
17 December 2003Return made up to 30/11/03; full list of members
17 December 2003Return made up to 30/11/03; full list of members
5 September 2003Total exemption full accounts made up to 31 December 2002
5 September 2003Total exemption full accounts made up to 31 December 2002
10 January 2003Total exemption small company accounts made up to 31 December 2001
10 January 2003Total exemption small company accounts made up to 31 December 2001
24 December 2002Return made up to 30/11/02; full list of members
24 December 2002Return made up to 30/11/02; full list of members
24 December 2002New secretary appointed
24 December 2002New secretary appointed
30 September 2002Secretary resigned
30 September 2002Secretary resigned
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 April 2002Ad 06/02/02--------- £ si 400000@1=400000 £ ic 1692468/2092468
17 April 2002Ad 06/02/02--------- £ si 400000@1=400000 £ ic 1692468/2092468
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 April 2002£ nc 2000000/5000000 06/02/02
17 April 2002£ nc 2000000/5000000 06/02/02
19 February 2002Return made up to 30/11/01; full list of members
19 February 2002Return made up to 30/11/01; full list of members
3 December 2001Secretary resigned
3 December 2001Secretary resigned
23 November 2001New secretary appointed
23 November 2001New secretary appointed
18 October 2001Ad 20/08/01--------- £ si 350000@1=350000 £ ic 1342468/1692468
18 October 2001Ad 20/08/01--------- £ si 350000@1=350000 £ ic 1342468/1692468
1 October 2001Secretary resigned
1 October 2001Secretary resigned
11 June 2001Ad 18/05/01--------- £ si 500000@1=500000 £ ic 842468/1342468
11 June 2001Ad 18/05/01--------- £ si 500000@1=500000 £ ic 842468/1342468
29 March 2001Ad 11/12/00--------- £ si 842368@1=842368 £ ic 1/842369
29 March 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 842369/842468
29 March 2001Registered office changed on 29/03/01 from: hawthorn house elm lane earley reading berkshire RG6 5UG
29 March 2001Ad 11/12/00--------- £ si 842368@1=842368 £ ic 1/842369
29 March 2001Accounting reference date extended from 30/11/01 to 31/12/01
29 March 2001Registered office changed on 29/03/01 from: hawthorn house elm lane earley reading berkshire RG6 5UG
29 March 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 842369/842468
29 March 2001Accounting reference date extended from 30/11/01 to 31/12/01
5 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
5 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
1 December 2000Secretary resigned
1 December 2000Secretary resigned
30 November 2000Incorporation
30 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing