R.G. NEWBERY & ASSOCIATES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY NEWBERY / 09/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA NEWBERY / 09/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NEWBERY / 09/03/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 THORPHINSTY CRAG CARTMEL FELL GRANGE-OVER-SANDS LA11 6NF

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 � NC 1000/1600 05/07/0

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

09/03/069 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