T E NEWSHOLME LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM KEATING

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 ADOPT ARTICLES 26/07/2018

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041516230002

View Document

09/01/189 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

03/08/173 August 2017 CESSATION OF JOHN HERBERT NEWSHOLME AS A PSC

View Document

03/08/173 August 2017 CESSATION OF DAVID MICHAEL NEWSHOLME AS A PSC

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM NEW HEY ROAD OAKES HUDDERSFIELD WEST YORKSHIRE HD3 4BZ

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN NEWSHOLME

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWSHOLME

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSHOLME

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHOLME

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR LIAM KEATING

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ROBBIE GROGAN

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR JOHN HORGAN

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16

View Document

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/14

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

15/06/0215 June 2002 SHARES AGREEMENT OTC

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 £ NC 10000/2000000 13/03/01

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 13/03/01

View Document

01/03/011 March 2001 COMPANY NAME CHANGED COUNTRY PARK FOODS LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 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