NEW REGISTRATIONS LIMITED - PRESTON


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Accounts. Accounts type dormant. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type dormant. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Accounts. Accounts type dormant. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Accounts. Accounts type dormant. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Officers. Officer name: New Reg Limited. Appointment date: 2019-03-11. 2019-03-15 View Report
Persons with significant control. Cessation date: 2019-03-11. Psc name: Steven Terence Jackson. 2019-03-15 View Report
Persons with significant control. Notification date: 2019-03-11. Psc name: New Reg Limited. 2019-03-13 View Report
Accounts. Change account reference date company current shortened. 2019-03-12 View Report
Officers. Officer name: Mr Jonathan Bryan Taylor. Change date: 2019-01-26. 2019-02-07 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Address. New address: Unit 5, 117 Liverpool Road Longton Preston PR4 5AA. Old address: 1a Essex Street Preston PR1 1QE. Change date: 2018-08-17. 2018-08-17 View Report
Officers. Officer name: Rebecca Mary Wilson. Termination date: 2018-04-30. 2018-05-03 View Report
Officers. Termination date: 2018-04-30. Officer name: Rebecca Mary Wilson. 2018-05-03 View Report
Accounts. Accounts type dormant. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type dormant. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Officers. Officer name: Mrs Rebecca Mary Wilson. Appointment date: 2015-12-01. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Officers. Termination date: 2015-01-06. Officer name: Steven Terence Jackson. 2015-01-13 View Report
Accounts. Accounts type dormant. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type dormant. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type dormant. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type dormant. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Officers. Officer name: Mr Jonathan Taylor. Change date: 2010-01-01. 2010-10-12 View Report
Officers. Officer name: Mrs Rebecca Mary Wilson. Change date: 2010-01-01. 2010-10-12 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Steven Terence Jackson. 2010-10-12 View Report
Address. Change date: 2010-10-12. Old address: Berkeley House Berkeley Street Preston PR1 7ET England. 2010-10-12 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report
Address. Change date: 2009-10-27. Old address: Recycling Lives Centre Essex Street Preston PR1 1QE England. 2009-10-27 View Report
Address. Change date: 2009-10-12. Old address: 72a Roman Way Industrial Estate Ribbleton Preston PR2 5BE. 2009-10-12 View Report
Annual return. With made up date full list shareholders. 2009-10-09 View Report
Accounts. Accounts type dormant. 2008-10-03 View Report
Annual return. Legacy. 2008-10-03 View Report
Accounts. Accounts type dormant. 2008-04-14 View Report
Address. Description: Registered office changed on 17/01/08 from: berkeley house 15 berkeley street preston lancashire PR1 7ET. 2008-01-17 View Report