C & G NEWBON LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-08 with updates |
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-02-28 |
| 18/11/2418 November 2024 | Certificate of change of name |
| 24/10/2424 October 2024 | Notification of Gary Newbon as a person with significant control on 2024-10-23 |
| 23/10/2423 October 2024 | Cessation of Leslie Plant as a person with significant control on 2024-10-21 |
| 23/10/2423 October 2024 | Termination of appointment of Leslie Plant as a director on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS United Kingdom to Federation House Bloom Accounting, Suite 2 1st Floor, Federation House Station Road, Stoke on Trent Staffordshire ST4 2SA on 2024-10-21 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 19/03/2119 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 20/11/2020 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE HEMMINGS / 28/03/2018 |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS LESLIE HEMMINGS / 28/03/2018 |
| 16/03/1816 March 2018 | DIRECTOR APPOINTED MR GARY NEWBON |
| 05/03/185 March 2018 | COMPANY NAME CHANGED L PLATT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/03/18 |
| 12/02/1812 February 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