NEWBURY MEMORIALS LIMITED

06019312
36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jul 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 2 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
25 Feb 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
19 Dec 2011 officers Change of particulars for director (Kevin Peter Voller) 2 Buy now
19 Dec 2011 officers Termination of appointment of director (Robert Monger) 1 Buy now
16 Sep 2011 accounts Annual Accounts 2 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 officers Termination of appointment of secretary (Thatcham Registrars Limited) 1 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 3 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
23 Jun 2009 accounts Annual Accounts 2 Buy now
16 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 2 Buy now
10 Mar 2008 annual-return Return made up to 05/12/07; full list of members 3 Buy now
07 Mar 2008 officers Director's change of particulars / robert monger / 01/10/2007 1 Buy now
06 Mar 2008 officers Director's change of particulars / robert monger / 06/03/2008 1 Buy now
16 Jan 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: c/o C.B. heslop & co., 1 high street, thatcham berkshire RG19 3JG 1 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
05 Dec 2006 incorporation Incorporation Company 14 Buy now