NEW ADVISER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PETERS / 30/01/2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
11 CAMBERLEY BEACONVIEW ROAD
WEST BROMWICH
WEST MIDLANDS
B71 3PE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
BELGRAVIA 4 POLLARD DRIVE
STAPELY
NANTWICH
CHESHIRE
CW5 7EQ
UNITED KINGDOM

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE ROWLEY

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM
BELGRAVIA POLLARD DRIVE
STAPELEY
NANTWICH
CHESHIRE
CW5 7EQ
UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
ST MARYS HOUSE CREWE ROAD
ALSAGER
STOKE ON TRENT
ST7 2EW

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED LYNNE ROWLEY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ROWLEY

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PETERS / 03/06/2010

View Document

16/06/1016 June 2010 03/06/10 STATEMENT OF CAPITAL GBP 2

View Document

06/04/106 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL PETERS / 20/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
19-21 CREWE ROAD
ALSAGER
STOKE ON TRENT
STAFFORDSHIRE
ST7 2EP

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE ROWLEY

View Document

04/08/084 August 2008 DIRECTOR APPOINTED NICHOLAS PAUL PETERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY PETERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LYNNE ROWLEY

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
CHESHIRE HOUSE UNIT 1
ALVASTON BUSINESS PARK
NANTWICH
CHESHIRE CW5 6PF

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM:
CHESHIRE HOUSE UNIT ONE
ALVASTON BUSINESS PARK
MIDDLEWICH ROAD, NANTWICH
CHESHIRE CW% 6PF

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 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