JF & VA NEWMAN LIMITED

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 7 December 2014

View Document

30/12/1530 December 2015 CURRSHO FROM 31/03/2015 TO 07/12/2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE NEWMAN

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts for year ending 07 Dec 2014

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN CARRICK

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN NEWMAN / 25/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK NEWMAN / 25/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MRS VALERIE ANN NEWMAN

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/05/0522 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

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