G C NEWBURY AND COMPANY LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Accounts for a small company made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR NISSIM MUSRY

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / M & N TEXTILES LIMITED / 06/04/2016

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 22/03/2017

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM WRENGATE HOUSE 221 PALATINE ROAD DIDSBURY MANCHESTER M20 2EE

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS SHIRLEY ANN BRECHER

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 22/12/2010

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM GOURJI MUSRY / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN AMY BAROUKH / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MUSRY / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 26/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM ALFRED HOUSE 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

03/07/083 July 2008 COMPANY NAME CHANGED C NEWBURY AND COMPANY LTD CERTIFICATE ISSUED ON 03/07/08

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED G C NEWBURY & COMPANY LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM WRENGATE HOUSE, 221 PALATINE ROAD, DIDSBURY MANCHESTER M20 2EE

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: C/O LOPIAN GROSS BARNETT & CO HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST 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

09/12/949 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94

View Document

08/01/948 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/917 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 DIRECTOR RESIGNED

View Document

30/04/8030 April 1980 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