PETER NEWBERY LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-26

View Document

28/08/2428 August 2024 Director's details changed for Mr Peter David Newbery on 2024-08-26

View Document

28/08/2428 August 2024 Director's details changed for Mrs Louise Emma Newbery on 2024-08-26

View Document

28/08/2428 August 2024 Notification of Louise Newbery as a person with significant control on 2024-08-26

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Registered office address changed from April Cottage Brogdale Road Ospringe Faversham ME13 8XU England to Woodreeves Ginger Bread Lane Hawkhurst Cranbrook TN18 4XR on 2024-01-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

07/11/227 November 2022 Appointment of Mrs Louise Emma Newbery as a director on 2022-11-01

View Document

11/05/2211 May 2022 Incorporation

View Document


More Company Information