KIELDER NEWPORT WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Mr Michael Richard John on 2025-03-01

View Document

08/04/258 April 2025 Director's details changed for Mrs Jean Brenda John on 2025-03-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Termination of appointment of David Warburton as a director on 2025-02-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

11/01/2411 January 2024 Director's details changed for Amanda Jane Cope on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Michael Richard John on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Jean Brenda John on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/06/1921 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED AMANDA JANE COPE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID WARBURTON

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L & P (HARROGATE) 2005 LIMITED / 17/03/2010

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: KIELDER HOUSE 23 PARK ROAD CLIVIGER BURNLEY LANCASHIRE BB10 4SL

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: COBHAM HOUSE 7 COBHAM HOUSE HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2EE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 £ NC 1000/50000 07/04/00

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ALTER ARTICLES 07/04/00

View Document

22/05/0022 May 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: BULLS HEAD HOUSE RED LEES ROAD CLIVIGER BURNLEY LANCASHIRE BB10 4TD

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED PENDLE PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 28/04/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: SPOUT HOUSE FARM BLACKO NELSON LANCASHIRE BB9 6LZ

View Document

24/10/9724 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED PENDLE PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 22/10/97

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 2 DERBY STREET COLNE LANCASHIRE BB8 9AD

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 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