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

Newhay Feeds Limited

Documents

Total Documents84
Total Pages346

Filing History

30 November 2020Confirmation statement made on 16 October 2020 with updates
26 May 2020Unaudited abridged accounts made up to 31 March 2020
30 March 2020Registered 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 2020Director's details changed for Helen Burrows on 23 March 2020
30 March 2020Director's details changed for Ian Scriven Burrows on 23 March 2020
30 March 2020Change of details for Mrs Helen Burrows as a person with significant control on 23 March 2020
30 March 2020Change of details for Mr Ian Scriven Burrows as a person with significant control on 23 March 2020
15 November 2019Confirmation statement made on 16 October 2019 with updates
28 October 2019Unaudited abridged accounts made up to 31 March 2019
20 November 2018Confirmation statement made on 16 October 2018 with updates
5 September 2018Unaudited abridged accounts made up to 31 March 2018
21 December 2017Unaudited abridged accounts made up to 31 March 2017
21 December 2017Unaudited abridged accounts made up to 31 March 2017
20 November 2017Confirmation statement made on 16 October 2017 with updates
20 November 2017Confirmation statement made on 16 October 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
7 November 2016Confirmation statement made on 16 October 2016 with updates
7 November 2016Confirmation statement made on 16 October 2016 with updates
10 December 2015Director's details changed for Helen Burrows on 1 December 2015
10 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 December 2015Director's details changed for Helen Burrows on 1 December 2015
10 December 2015Registered 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 2015Director's details changed for Ian Scriven Burrows on 1 December 2015
10 December 2015Registered 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 2015Director's details changed for Ian Scriven Burrows on 1 December 2015
10 December 2015Director's details changed for Helen Burrows on 1 December 2015
10 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 December 2015Director's details changed for Ian Scriven Burrows on 1 December 2015
4 November 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Total exemption small company accounts made up to 31 March 2015
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
3 October 2014Total exemption small company accounts made up to 31 March 2014
3 October 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Satisfaction of charge 1 in full
1 May 2014Satisfaction of charge 1 in full
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
19 July 2013Total exemption small company accounts made up to 31 March 2013
19 July 2013Total exemption small company accounts made up to 31 March 2013
26 June 2013Registration of charge 067261470002
26 June 2013Registration of charge 067261470002
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 March 2012
30 July 2012Total exemption small company accounts made up to 31 March 2012
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
21 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
11 June 2011Particulars of a mortgage or charge / charge no: 1
11 June 2011Particulars of a mortgage or charge / charge no: 1
24 March 2011Change of name notice
24 March 2011Change of name notice
24 March 2011Company name changed newhay LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
24 March 2011Company name changed newhay LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
25 June 2010Accounts for a dormant company made up to 31 October 2009
25 June 2010Accounts for a dormant company made up to 31 October 2009
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
4 November 2009Director's details changed for Helen Burrows on 2 October 2009
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009
4 November 2009Director's details changed for Helen Burrows on 2 October 2009
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009
4 November 2009Director's details changed for Helen Burrows on 2 October 2009
10 December 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\
10 December 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\
25 November 2008Director appointed helen burrows
25 November 2008Director appointed ian scriven burrows
25 November 2008Director appointed ian scriven burrows
25 November 2008Director appointed helen burrows
17 October 2008Appointment terminated director yomtov jacobs
17 October 2008Appointment terminated director yomtov jacobs
16 October 2008Incorporation
16 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing