NEWELL PALMER HOLDINGS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED

View Document

10/02/2010 February 2020 CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL PROFESSIONAL LIMITED

View Document

04/02/204 February 2020 CESSATION OF CPL BIDCO LIMITED AS A PSC

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027907730002

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED

View Document

24/12/1924 December 2019 CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

24/09/1924 September 2019 RE DIVIDEND/ REDUCTION OF CAPITAL 04/09/2019

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL PROFESSIONAL LIMITED

View Document

05/09/195 September 2019 PREVEXT FROM 30/03/2019 TO 31/07/2019

View Document

05/09/195 September 2019 CESSATION OF CPL BIDCO LIMITED AS A PSC

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM CLEVELAND COURT CLEVELAND STREET WOLVERHAMPTON WEST MIDLANDS WV1 3HR

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1931 July 2019 SOLVENCY STATEMENT DATED 31/07/19

View Document

31/07/1931 July 2019 STATEMENT BY DIRECTORS

View Document

31/07/1931 July 2019 REDUCE ISSUED CAPITAL 23/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BANNISTER

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOMFRAY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPP

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN HOMFRAY

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027907730002

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/12/2018

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED

View Document

13/12/1813 December 2018 CESSATION OF PHILIP NEWELL LINDSAY STEPP AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1827 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/1827 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 755

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 12/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 12/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 12/02/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED NEWELL PALMER AND ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 01/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 49 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 3BJ

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 14/09/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 88 WOLVERHAMPTON ROAD CODSALL STAFFORDSHIRE WV8 1PE

View Document

29/01/9829 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 AUDITOR'S RESIGNATION

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: SHAKESPERE BUILDINGS 26 CRADLEY ROAD CRADLEY HEATH,WARLEY WEST MIDLANDS B64 6AE

View Document

20/04/9420 April 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: 44 WROTTESLEY ROAD TETTENHALL WOLVERHAMPTON WV6 8SF

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 1993 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