NEW BEGINNINGS (REDEPLOYMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
44A FLORAL STREET
LONDON
WC2E 9DA

View Document

23/01/1523 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

21/02/1421 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
8 GREAT JAMES STREET
LONDON
WC1N 3DA

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/08/1014 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LYLE SMITH / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 PRIDIE BREWSTER CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 51 EASTCHEAP LONDON EC2M 1JP

View Document

29/03/9929 March 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: G OFFICE CHANGED 02/10/91 7 ST. BRIDE STREET LONDON EC4A 4AS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 WD 24/02/88 AD 03/02/88--------- � SI 98@1=98 � IC 2/100

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: G OFFICE CHANGED 17/02/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED BROCKMEN LIMITED CERTIFICATE ISSUED ON 17/02/88

View Document

20/11/8720 November 1987 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