Total Documents | 73 |
---|
Total Pages | 384 |
---|
21 February 2020 | Confirmation statement made on 17 February 2020 with updates |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates |
15 January 2019 | Micro company accounts made up to 30 April 2018 |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates |
22 February 2018 | Director's details changed for Mr Timothy Richard Francis on 1 February 2018 |
22 February 2018 | Change of details for Mr Timothy Richard Francis as a person with significant control on 1 February 2018 |
16 January 2018 | Micro company accounts made up to 30 April 2017 |
6 March 2017 | Director's details changed for Mr Timothy Richard Francis on 1 March 2017 |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates |
6 March 2017 | Director's details changed for Mr Timothy Richard Francis on 1 March 2017 |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
21 November 2012 | Sub-division of shares on 9 October 2012 |
21 November 2012 | Sub-division of shares on 9 October 2012 |
21 November 2012 | Sub-division of shares on 9 October 2012 |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
23 November 2011 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 |
23 November 2011 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 August 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
26 August 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director
|
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director
|
16 July 2010 | Appointment of Mr Andrew Fraser Wilks as a director |
8 July 2010 | Appointment of Mr Timothy Richard Francis as a director |
8 July 2010 | Appointment of Mr Timothy Richard Francis as a director |
28 June 2010 | Termination of appointment of Russel Morris as a director |
28 June 2010 | Termination of appointment of Russel Morris as a director |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
31 March 2010 | Company name changed newfco LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice |
31 March 2010 | Change of name notice |
31 March 2010 | Company name changed newfco LIMITED\certificate issued on 31/03/10
|
19 February 2010 | Termination of appointment of John Cowdry as a director |
19 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 |
19 February 2010 | Appointment of Mr Russel Brett Morris as a director |
19 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 February 2010 | Termination of appointment of John Cowdry as a director |
19 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 |
19 February 2010 | Appointment of Mr Russel Brett Morris as a director |
17 February 2010 | Incorporation |
17 February 2010 | Incorporation |