NEW FIELD JOINERY LIMITED

06516743
46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 9 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 10 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 9 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 9 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 9 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 accounts Annual Accounts 8 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 8 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 mortgage Registration of a charge 10 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 officers Change of particulars for director (Stewart Paul Newbould) 2 Buy now
28 Nov 2012 accounts Annual Accounts 8 Buy now
19 Mar 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
23 Mar 2010 accounts Annual Accounts 8 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Daniel Adrian Newbould) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Stewart Paul Newbould) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Daniel Adrian Newbould) 1 Buy now
16 Sep 2009 accounts Annual Accounts 5 Buy now
19 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
17 Mar 2008 officers Director appointed stewart paul newbould 2 Buy now
17 Mar 2008 officers Director and secretary appointed daniel adrian newbould 2 Buy now
17 Mar 2008 capital Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Mar 2008 officers Appointment terminated director christine avis 1 Buy now
17 Mar 2008 officers Appointment terminated secretary north west registration services (1994) LIMITED 1 Buy now
28 Feb 2008 incorporation Incorporation Company 12 Buy now