NEWTON DERBY LIMITED

05485104
GRANGEFIELD HOUSE RICHARDSHAW ROAD PUDSEY LEEDS LS28 6QS

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 incorporation Memorandum Articles 9 Buy now
28 Feb 2024 resolution Resolution 1 Buy now
14 Feb 2024 mortgage Registration of a charge 13 Buy now
08 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
15 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2019 officers Appointment of director (Mr Andrew Paul Pinkney) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Laurence Robert Mackenzie) 1 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 2 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 1 Buy now
06 Jan 2015 officers Change of particulars for director (Mr Paul David Matthews) 2 Buy now
25 Nov 2014 accounts Annual Accounts 1 Buy now
14 Oct 2014 mortgage Registration of a charge 29 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 1 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
17 Jan 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Jan 2013 resolution Resolution 25 Buy now
04 Jan 2013 officers Termination of appointment of director (Richard Asquith) 1 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Vincent Phillips) 1 Buy now
04 Jan 2013 officers Termination of appointment of director (Vincent Phillips) 1 Buy now
04 Jan 2013 officers Appointment of director (Mr Laurence Robert Mackenzie) 2 Buy now
04 Jan 2013 officers Appointment of director (Mr Paul David Matthews) 2 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 1 Buy now
19 Jul 2011 accounts Annual Accounts 1 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Vincent Phillips) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Richard William Asquith) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Mr Vincent Phillips) 1 Buy now
28 Jun 2010 accounts Annual Accounts 1 Buy now
01 Jul 2009 accounts Annual Accounts 2 Buy now
01 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
09 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 2 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from belgrave works town street stanningley leeds west yorkshire LS28 6HB 1 Buy now
30 Nov 2007 accounts Annual Accounts 2 Buy now
20 Nov 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
18 Jul 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 2 Buy now
04 Aug 2006 annual-return Return made up to 20/06/06; full list of members 7 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
30 May 2006 officers New secretary appointed;new director appointed 3 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 officers Director resigned 2 Buy now
20 Oct 2005 address Registered office changed on 20/10/05 from: 14 piccadilly bradford west yorkshire BD1 3LX 1 Buy now
30 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2005 incorporation Incorporation Company 16 Buy now