NEWABLE CONTRACTS HOLDINGS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Peter George Collis as a director on 2024-05-28

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

04/10/234 October 2023 Termination of appointment of Anne Margaret Watts as a director on 2023-09-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE UK HOLDINGS LIMITED

View Document

14/12/1714 December 2017 CESSATION OF NEWABLE LIMITED AS A PSC

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRICK

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / GREATER LONDON ENTERPRISE LIMITED / 07/10/2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 COMPANY NAME CHANGED GREATER LONDON ENTERPRISE CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR PETER GEORGE COLLIS

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SODEN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANNING-JONES

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PLEDGER

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMUND PLEDGER / 27/04/2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARTIN SODEN / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMUND PLEDGER / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MANNING-JONES / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET WATTS / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENDRICK / 01/10/2009

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANDREW KEITH MANNING-JONES

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED PAUL ANTHONY HENDRICK

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED LAURENCE SODEN

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE19RS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY EDMOND

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 S386 DISP APP AUDS 25/08/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: GREATER LONDON ENTERPRISE LIMITED 28 PARK STREET LONDON SE1 9EQ

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 S80A AUTH TO ALLOT SEC 25/08/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company