B.P. NEWBOULD LIMITED

Company Documents

DateDescription
01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSSELL EVANS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 29/07/2017 TO 31/10/2016

View Document

27/02/1727 February 2017 SAIL ADDRESS CHANGED FROM: GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU ENGLAND

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 SECRETARY APPOINTED MRS DEBBIE EVANS

View Document

08/08/168 August 2016 PREVSHO FROM 31/07/2016 TO 29/07/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 15 HILLTOP ROAD HAMILTON INDUSTRIAL PARK LEICESTER LE5 1TT

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY NEWBOULD

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN FLANDERS

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR JOHN RUSSELL EVANS

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY NEWBOULD

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

28/07/1628 July 2016 CURRSHO FROM 31/10/2016 TO 31/07/2016

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

15/03/1215 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/03/1111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE NEWBOULD / 21/02/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1024 June 2010 ADOPT ARTICLES 08/06/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 15 HILLTOP ROAD HAMILTON INDUSTRIAL PARK LEICESTER\ LE1 7BA

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 15 HILLTOP ROAD HAMILTON INDUSTRIAL PARK LEICESTER LEICESTERSHIRE LE5 1TT

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PHILIP JACK NEWBOULD / 12/11/2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 30 NELSON STREET LEICESTER LE1 7BA

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 20 ST MARGARETS WAY LEICESTER LE1 3EA

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED NORMAN SMITH ENGINEERING (LEICES TER) LIMITED CERTIFICATE ISSUED ON 21/08/89

View Document

20/05/8920 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

13/09/7713 September 1977 CERTIFICATE OF INCORPORATION

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