G C NEWBURY AND COMPANY LIMITED - HEATON MERSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type small. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type small. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Accounts. Accounts type small. 2020-11-25 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Accounts. Accounts type small. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Accounts. Accounts type small. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Termination date: 2018-03-25. Officer name: Nissim Gourji Musry. 2018-06-14 View Report
Accounts. Accounts type small. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Persons with significant control. Psc name: M & N Textiles Limited. Change date: 2016-04-06. 2017-09-20 View Report
Officers. Change date: 2017-03-22. Officer name: Mr Ronald Musry. 2017-03-23 View Report
Accounts. Accounts type full. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Address. Change date: 2015-01-23. New address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Old address: Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE. 2015-01-23 View Report
Accounts. Accounts type small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type small. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type small. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type small. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Officers. Officer name: Mrs Shirley Ann Brecher. 2011-05-12 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Officers. Officer name: Alan Philip David Musry. Change date: 2010-12-22. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type small. 2010-01-21 View Report
Officers. Officer name: Nissim Gourji Musry. Change date: 2009-11-26. 2009-11-27 View Report
Officers. Officer name: Mr Ronald Musry. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Officer name: Mr Ronald Musry. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Officer name: Vivien Amy Baroukh. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Officer name: Alan Philip David Musry. Change date: 2009-11-26. 2009-11-26 View Report
Annual return. Legacy. 2009-09-28 View Report
Accounts. Accounts type small. 2008-10-31 View Report
Annual return. Legacy. 2008-09-26 View Report
Address. Description: Registered office changed on 03/07/2008 from alfred house 9-11 high beech road loughton essex IG10 4BN. 2008-07-03 View Report
Change of name. Description: Company name changed c newbury and company LTD\certificate issued on 03/07/08. 2008-07-03 View Report
Change of name. Description: Company name changed g c newbury & company LIMITED\certificate issued on 30/06/08. 2008-06-27 View Report
Address. Description: Registered office changed on 25/06/2008 from wrengate house, 221 palatine road, didsbury manchester M20 2EE. 2008-06-25 View Report
Accounts. Accounts type small. 2007-12-07 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type small. 2007-03-03 View Report