NEWBROUGH TRADING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/11/2424 November 2024 Appointment of Sheron Robson as a director on 2023-11-14

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Termination of appointment of David Colin Spearman as a director on 2023-11-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Elaine Arkless as a director on 2022-11-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHAW

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS ELAINE ARKLESS

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID COLIN SPEARMAN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS BOWMAN

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BOWMAN

View Document

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

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 16/02/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK JOHNSTON

View Document

09/03/169 March 2016 SECRETARY APPOINTED MRS DOROTHY ELLA WHITE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK JOHNSTON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS DOROTHY BOWMAN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/11/158 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

09/03/159 March 2015 16/02/15 NO MEMBER LIST

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR DENNIS BOWMAN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 16/02/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 075316150001

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 16/02/13 NO MEMBER LIST

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 16/02/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM NEWBROUGH TOWN HALL NEWBROUGH HEXHAM NORTHUMBERLAND NE47 5AR

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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