B NEWBOLD PROPERTIES DORMANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS BOYES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED CHRIS BOYES

View Document

29/01/2029 January 2020 CESSATION OF ROYSTON EDWARD BAYFIELD AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS (STAFFORDSHIRE) LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE EDWARD BAYFIELD / 04/04/2017

View Document

27/10/1727 October 2017 ACQUISITION OF A CHARGE / CHARGE CODE 089773020002

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MEADOWS

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CUMMINGS

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 34 IRONMARKET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1RP

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAUNE

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089773020001

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

13/05/1413 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 33550

View Document

13/05/1413 May 2014 SUB-DIVISION 07/05/14

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O RJS SOLICITORS G1 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE-ON-TRENT STAFFORDSHIRE ST4 8GB UNITED KINGDOM

View Document

13/05/1413 May 2014 ADOPT ARTICLES 07/05/2014

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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