THE NEW ENGLISH PRODUCTS & DESIGN LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
UNIT 7 THE COURT HOUSE
72 MOORLAND ROAD BURSLEM
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 1DY

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BISHOP / 05/10/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 05/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 05/10/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
23 IMEX TECHNOLOGY PARK
BELLRINGER ROAD
STOKE ON TRENT
ST4 8LJ

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GAY BISHOP / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BISHOP / 13/10/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE JONES

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN DAVIES

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED TOOST LIMITED
CERTIFICATE ISSUED ON 21/04/09

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 30/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 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