NEWMARSH LIMITED

Company Documents

DateDescription
04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/2027 January 2020 APPLICATION FOR STRIKING-OFF

View Document

20/01/2020 January 2020 REDUCE ISSUED CAPITAL 31/12/2019

View Document

20/01/2020 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

20/01/2020 January 2020 STATEMENT BY DIRECTORS

View Document

20/01/2020 January 2020 SOLVENCY STATEMENT DATED 31/12/19

View Document

04/11/194 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/11/194 November 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TANNAHILL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

29/10/1829 October 2018 CURREXT FROM 24/08/2018 TO 31/12/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / PUNCH TAVERNS (RH) LIMITED / 06/04/2016

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JUBILEE HOUSE SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / PUNCH TAVERNS (RH) LIMITED / 04/09/2017

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR LAWSON JOHN WEMBRIDGE MOUNTSTEVENS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID JAMES TANNAHILL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESCA APPLEBY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID FORDE

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINEKEN UK LIMITED

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 107 STATION STREET BURTON UPON TRENT STAFFORDSHIRE DE14 1BZ

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/98

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 19/08/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 24/08

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 05/03/94

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

13/10/9413 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 EXEMPTION FROM APPOINTING AUDITORS 07/12/91

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 21/12/90; CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: BLAKESLEY HOUSE COVENTRY ROAD YARDLEY BIRMINGHAM B26 1BS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

05/01/875 January 1987 DIRECTOR RESIGNED

View Document

17/11/8617 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document


More Company Information