NEW RESOURCE VENTURES LIMITED

Company Documents

DateDescription
11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

08/04/198 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW RESOURCE PARTNERS LTD

View Document

16/10/1816 October 2018 CESSATION OF ANTHONY HUGH WYNDHAM CHANDLER AS A PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 CESSATION OF NICHOLAS MATTHEW GIBBINS AS A PSC

View Document

28/09/1828 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED NEW RESOURCE PARTNERS LTD. CERTIFICATE ISSUED ON 12/05/18

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGO CHANDLER / 26/08/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 SECRETARY APPOINTED MRS LISSA GIBBINS

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

22/10/1322 October 2013 09/09/13 NO CHANGES

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GIBBINS / 01/06/2012

View Document

23/10/1223 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 09/01/12 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED HUGO CHANDLER

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O NICK GIBBINS 9 HIGH STREET GREAT BEDWYN WILTSHIRE SN8 3NU ENGLAND

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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