NEW HOMES CUSTOMER CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of James Kennedy Bush as a director on 2025-05-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge 047609770002 in full

View Document

09/12/249 December 2024 Satisfaction of charge 047609770003 in full

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Paul Hayman on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Paul Hayman as a person with significant control on 2024-06-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES BUSH

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 9A ALTON HOUSE OFFICE PARK, GATEHOUSE WAY GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8XU

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047609770002

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 01/03/2016

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED MABUILD LIMITED CERTIFICATE ISSUED ON 18/02/15

View Document

06/01/156 January 2015 REDUCE ISSUED CAPITAL 12/12/2014

View Document

06/01/156 January 2015 SOLVENCY STATEMENT DATED 12/12/14

View Document

06/01/156 January 2015 STATEMENT BY DIRECTORS

View Document

06/01/156 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GONZALO ESTEBANEZ / 07/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GONZALO ESTEBANEZ / 07/11/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE OWEN / 23/07/2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047609770001

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047609770001

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JORGE GONZALO ESTEBANEZ

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MANUEL BRAGE

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 01/01/2014

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HAYMAN

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MRS TERESA ANNE OWEN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS TERESA ANNE OWEN

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FLAT 2 25 KARMAN COURT HEADSTONE DRIVE HARROW HA3 5QR

View Document

09/09/119 September 2011

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MANUEL SANTIAGO BRAGE

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA JIMENEZ ROMAN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE KERNO

View Document

18/12/0818 December 2008 SECRETARY APPOINTED PAUL HAYMAN

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

05/06/085 June 2008 GBP NC 100/1000000 31/03/2008

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED MAPLE SERVICES LTD CERTIFICATE ISSUED ON 17/11/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: UNIT 31 ST MICHAELS INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8TL

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 27 NURSERY CLOSE WIDNES CHESHIRE WA8 3HB

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 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