NEWMAN GAUGE DESIGN ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Director's details changed for Mrs Samantha Jane Stokoe on 2023-10-17 |
17/10/2317 October 2023 | Registered office address changed from 12-14 Regent Place Birmingham West Midlands B1 3NJ to Newhall Court 47a George Street Birmingham B3 1QA on 2023-10-17 |
17/10/2317 October 2023 | Appointment of Mrs Samantha Jane Stokoe as a secretary on 2023-08-31 |
17/10/2317 October 2023 | Director's details changed for Mr Scott Parker on 2023-10-17 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ELAINE NEWMAN |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDRE GAUGE |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GAUGE |
01/09/201 September 2020 | APPOINTMENT TERMINATED, SECRETARY BRIAN GAUGE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
12/06/1912 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE STOKOE / 15/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE STOKOE / 15/10/2018 |
21/05/1821 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PARKER / 16/03/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PARKER / 01/03/2016 |
28/10/1528 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/03/1314 March 2013 | DIRECTOR APPOINTED MR SCOTT PARKER |
14/03/1314 March 2013 | DIRECTOR APPOINTED MRS SAMANTHA JANE STOKOE |
06/11/126 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/03/1229 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 200 |
04/10/114 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
06/09/116 September 2011 | DIRECTOR APPOINTED MRS ANDRE GAUGE |
06/09/116 September 2011 | DIRECTOR APPOINTED MRS ELAINE NEWMAN |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/11/109 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/11/095 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/10/064 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/10/037 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
01/10/011 October 2001 | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
08/07/018 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
05/12/005 December 2000 | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
14/08/0014 August 2000 | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS |
04/08/994 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS |
04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
09/06/989 June 1998 | COMPANY NAME CHANGED NEWMAN CARTY GAUGE LIMITED CERTIFICATE ISSUED ON 10/06/98 |
20/03/9820 March 1998 | £ NC 1000/250000 16/10/97 |
20/03/9820 March 1998 | RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS |
29/12/9729 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/973 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
02/01/972 January 1997 | RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS |
13/10/9513 October 1995 | NEW DIRECTOR APPOINTED |
13/10/9513 October 1995 | NEW DIRECTOR APPOINTED |
13/10/9513 October 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/9511 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/955 October 1995 | SECRETARY RESIGNED |
05/10/955 October 1995 | REGISTERED OFFICE CHANGED ON 05/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
05/10/955 October 1995 | DIRECTOR RESIGNED |
26/09/9526 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWMAN GAUGE DESIGN ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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