THE NEW FACTORY LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-15 with updates |
27/11/2327 November 2023 | Change of details for Mrs Linda Fare as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Director's details changed for Mr Thomas Alan Shea on 2023-11-27 |
27/11/2327 November 2023 | Change of details for Mr Thomas Alan Shea as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE to 15 High Street Brackley Northamptonshire NN13 7DH on 2023-11-27 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/09/2221 September 2022 | Registration of charge 067924180001, created on 2022-09-20 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/12/203 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN SHEA / 06/04/2016 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN SHEA / 06/04/2016 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 51 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE |
30/04/1430 April 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/10/1310 October 2013 | COMPANY NAME CHANGED DRAGONSWOOD LIMITED CERTIFICATE ISSUED ON 10/10/13 |
10/10/1310 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/137 October 2013 | DIRECTOR APPOINTED MR THOMAS ALAN SHEA |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAMELA DORI-BISHOP |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR EDMUND BISHOP |
09/02/139 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/02/1227 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/02/122 February 2012 | 06/11/11 STATEMENT OF CAPITAL GBP 100 |
02/02/122 February 2012 | 06/11/11 STATEMENT OF CAPITAL GBP 100 |
02/02/122 February 2012 | 07/11/11 STATEMENT OF CAPITAL GBP 100 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
03/01/123 January 2012 | DIRECTOR APPOINTED EDMUND WILLIAM BISHOP |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE NEW FACTORY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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