Total Documents | 84 |
---|
Total Pages | 346 |
---|
30 November 2020 | Confirmation statement made on 16 October 2020 with updates |
---|---|
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 |
30 March 2020 | Registered office address changed from 31 st. Saviourgate York YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 |
30 March 2020 | Director's details changed for Helen Burrows on 23 March 2020 |
30 March 2020 | Director's details changed for Ian Scriven Burrows on 23 March 2020 |
30 March 2020 | Change of details for Mrs Helen Burrows as a person with significant control on 23 March 2020 |
30 March 2020 | Change of details for Mr Ian Scriven Burrows as a person with significant control on 23 March 2020 |
15 November 2019 | Confirmation statement made on 16 October 2019 with updates |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 |
20 November 2018 | Confirmation statement made on 16 October 2018 with updates |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
20 November 2017 | Confirmation statement made on 16 October 2017 with updates |
20 November 2017 | Confirmation statement made on 16 October 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates |
10 December 2015 | Director's details changed for Helen Burrows on 1 December 2015 |
10 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Helen Burrows on 1 December 2015 |
10 December 2015 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to 31 st. Saviourgate York YO1 8NQ on 10 December 2015 |
10 December 2015 | Director's details changed for Ian Scriven Burrows on 1 December 2015 |
10 December 2015 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to 31 st. Saviourgate York YO1 8NQ on 10 December 2015 |
10 December 2015 | Director's details changed for Ian Scriven Burrows on 1 December 2015 |
10 December 2015 | Director's details changed for Helen Burrows on 1 December 2015 |
10 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Ian Scriven Burrows on 1 December 2015 |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 May 2014 | Satisfaction of charge 1 in full |
1 May 2014 | Satisfaction of charge 1 in full |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 June 2013 | Registration of charge 067261470002 |
26 June 2013 | Registration of charge 067261470002 |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
14 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
22 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders |
6 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 |
6 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 |
6 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
21 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 |
24 March 2011 | Change of name notice |
24 March 2011 | Change of name notice |
24 March 2011 | Company name changed newhay LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed newhay LIMITED\certificate issued on 24/03/11
|
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
4 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders |
4 November 2009 | Director's details changed for Helen Burrows on 2 October 2009 |
4 November 2009 | Director's details changed for Ian Scriven Burrows on 4 November 2009 |
4 November 2009 | Director's details changed for Ian Scriven Burrows on 4 November 2009 |
4 November 2009 | Director's details changed for Helen Burrows on 2 October 2009 |
4 November 2009 | Director's details changed for Ian Scriven Burrows on 4 November 2009 |
4 November 2009 | Director's details changed for Helen Burrows on 2 October 2009 |
10 December 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ |
10 December 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ |
25 November 2008 | Director appointed helen burrows |
25 November 2008 | Director appointed ian scriven burrows |
25 November 2008 | Director appointed ian scriven burrows |
25 November 2008 | Director appointed helen burrows |
17 October 2008 | Appointment terminated director yomtov jacobs |
17 October 2008 | Appointment terminated director yomtov jacobs |
16 October 2008 | Incorporation |
16 October 2008 | Incorporation |