PETER NEWCOMBE LTD

Company Documents

DateDescription
28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE IRENE NEWCOMBE / 07/08/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEWCOMBE / 07/08/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER NEWCOMBE / 07/08/2017

View Document

27/09/1727 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE IRENE NEWCOMBE / 12/01/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWCOMBE / 12/01/2015

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWCOMBE / 04/11/2013

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE IRENE NEWCOMBE / 04/11/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE IRENE NEWCOMBE / 01/10/2009

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWCOMBE / 01/10/2009

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWCOMBE / 10/03/2006

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEWCOMBE / 10/03/2006

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE NEWCOMBE / 10/03/2006

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 £ NC 100/100000 31/05

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED WADCOMB LTD CERTIFICATE ISSUED ON 13/06/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 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