NEWABLE ENTERPRISE PARTNERS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewResolutions

View Document

23/07/2523 July 2025 NewSatisfaction of charge 1 in full

View Document

22/07/2522 July 2025 NewChange of details for Newable Contracts Holdings Limited as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

16/02/2416 February 2024 Appointment of Mr Malcolm Geoffrey Cohen as a director on 2024-02-16

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Robert Charles Thompson as a director on 2024-02-15

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE CONTRACTS HOLDINGS LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED YFM BUSINESS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS HENRY WATSON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THACKWRAY / 01/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DAVIES

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND LOWE

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED PETER THACKWRAY

View Document

20/05/0820 May 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLAYDON

View Document

18/04/0818 April 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 COMPANY NAME CHANGED YORKSHIRE COMPANY SERVICES LIMIT ED CERTIFICATE ISSUED ON 06/10/04

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 AUD RES

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED YORKSHIRE ENTERPRISE MANAGERS LI MITED CERTIFICATE ISSUED ON 17/12/01

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE 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

08/07/948 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: ELIZABETH HOUSE 9-17 QUEEN STREET LEEDS LS1 2TW

View Document

11/06/9111 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 AUD APPT 20/05/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 RE:AUDITORS 08/06/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/02/893 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/881 December 1988 COMPANY NAME CHANGED TIPAZ LIMITED CERTIFICATE ISSUED ON 02/12/88

View Document

01/12/881 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/88

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 12 YORK PLACE LEEDS LS1 2DS LS1 2DS

View Document

29/11/8829 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 111188

View Document

11/10/8811 October 1988 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