13A & B NEW STREET LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 09/01/249 January 2024 | Change of details for Mrs Teresa Anne Miller as a person with significant control on 2023-05-21 |
| 09/01/249 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 03/05/233 May 2023 | Appointment of Mr Wouter Albert Verborg as a director on 2023-05-02 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-18 with updates |
| 03/05/233 May 2023 | Notification of Wouter Albert Verborg as a person with significant control on 2023-05-02 |
| 03/05/233 May 2023 | Cessation of Stephen Christopher Wood as a person with significant control on 2023-05-01 |
| 02/05/232 May 2023 | Cessation of Lorna Fay Maidment as a person with significant control on 2023-05-01 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/01/2323 January 2023 | Termination of appointment of Lorna Fay Maidment as a director on 2023-01-21 |
| 23/01/2323 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 23/01/2323 January 2023 | Termination of appointment of Stephen Christopher Wood as a director on 2023-01-21 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 24/01/2224 January 2022 | Registered office address changed from 13a New Street Ringwood BH24 3AD United Kingdom to 13B New Street Ringwood BH24 3AD on 2022-01-24 |
| 24/01/2224 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 07/01/207 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANNE MILLER |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA FAY MAIDMENT |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER WOOD |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENE MICHAEL MCDERMOTT |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MS LORNA FAY MAIDMENT |
| 15/04/1915 April 2019 | CESSATION OF ANGELA MARY WADE AS A PSC |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MR DENE MCDERMOTT |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MS TERESA MILLER |
| 15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WADE |
| 15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 1229 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BW UNITED KINGDOM |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WOOD |
| 19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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