NEWBURY SUPPLIES LIMITED - LEIGHTON BUZZARD


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-17 View Report
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type total exemption full. 2023-03-19 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Officers. Appointment date: 2022-02-15. Officer name: Mr Anthony Flynn. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Mortgage. Charge number: 057394850001. 2021-06-08 View Report
Mortgage. Charge number: 057394850002. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Accounts. Accounts type total exemption full. 2020-03-24 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Persons with significant control. Cessation date: 2017-11-30. Psc name: James Gilson King. 2017-12-12 View Report
Officers. Officer name: James Gilson King. Termination date: 2017-11-10. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Officers. Officer name: Mr James Gilson King. Appointment date: 2016-05-17. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Mortgage. Charge creation date: 2015-03-24. Charge number: 057394850002. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Mortgage. Charge number: 057394850001. 2013-09-04 View Report
Accounts. Accounts type total exemption small. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Officers. Officer name: Shelley Carter. 2013-03-11 View Report
Officers. Officer name: Shelley Carter. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Accounts. Accounts type total exemption small. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Accounts. Change account reference date company current extended. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Accounts. Accounts amended with made up date. 2009-06-23 View Report
Annual return. Legacy. 2009-03-23 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Address. Description: Registered office changed on 07/10/2008 from c/o spw, gable house, 239 regents park road london N3 3LF. 2008-10-07 View Report
Officers. Description: Secretary appointed shelley carter. 2008-09-02 View Report
Officers. Description: Appointment terminated secretary duncan ashgrove. 2008-09-02 View Report
Annual return. Legacy. 2008-06-02 View Report