NEWDAY CONTRACTS LIMITED

04391154
KIRKLAND HOUSE LOWMOOR BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7LA

Documents

Documents
Date Category Description Pages
24 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Julia Miranda Kelly) 1 Buy now
04 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2019 officers Appointment of director (Mr Peter Price) 2 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 officers Termination of appointment of secretary (Uk Corporate Secretaries Ltd) 1 Buy now
04 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
09 Jun 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
09 Jul 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 officers Change of particulars for corporate secretary (Uk Corporate Secretaries Ltd) 2 Buy now
12 Jun 2013 accounts Annual Accounts 4 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 officers Change of particulars for director (Miss Julia Miranda Harrington) 2 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Change of particulars for corporate secretary (Uk Corporate Secretaries Ltd) 2 Buy now
08 Oct 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for director (Julia Miranda Harrington) 2 Buy now
05 Aug 2009 accounts Annual Accounts 8 Buy now
16 Mar 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 12 Buy now
25 Apr 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
26 Jul 2007 accounts Annual Accounts 12 Buy now
17 May 2007 annual-return Return made up to 11/03/07; full list of members 6 Buy now
07 Aug 2006 accounts Annual Accounts 8 Buy now
15 Jun 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
29 Sep 2005 accounts Annual Accounts 8 Buy now
28 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2NS 1 Buy now
15 Jun 2004 accounts Annual Accounts 4 Buy now
18 Mar 2004 annual-return Return made up to 11/03/04; full list of members 6 Buy now
04 Jun 2003 accounts Annual Accounts 4 Buy now
21 Mar 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG 1 Buy now
11 Jul 2002 capital Ad 08/07/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
19 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
11 Mar 2002 incorporation Incorporation Company 18 Buy now