NEW HORIZONS REMOVALS AND STORAGE LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/07/2127 July 2021 Appointment of Mrs Kelly Marie Oliver as a director on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Kelly Marie Oliver as a director on 2021-07-27

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 CURREXT FROM 05/03/2017 TO 30/04/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 5 March 2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS KELLY MARIE OLIVER

View Document

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM 18 WHITEWAY VIEW CIRENCESTER GLOUCESTERSHIRE GL7 2HY ENGLAND

View Document

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM D4 BUILDING EUROPA INDUSTRIAL ESTATE STRATTON ST MARGARET SWINDON SN3 4ND

View Document

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM 18 WHITEWAY VIEW CIRENCESTER GLOUCESTERSHIRE GL7 2HY ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/03/165 March 2016 Annual accounts for year ending 05 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 5 March 2015

View Document

08/06/158 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 5C WINDMILL HILL FARM, COMMON HILL CRICKLADE SWINDON SN6 6HA ENGLAND

View Document

05/03/155 March 2015 Annual accounts for year ending 05 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT N THE OLD BRICKYARD, NORTH END ROAD ASHTON KEYNES SWINDON SN6 6QR

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts for year ending 05 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 March 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM MARKETING HOUSE GROUND FLOOR OFFICE UNIT 1A, MEADOW ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1YA UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM OFFICE 46 116 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5BD UNITED KINGDOM

View Document

05/03/135 March 2013 Annual accounts for year ending 05 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 5 March 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM THE OFFICE HANGAR L6 WROUGHTON AIRFIELD SWINDON WILTSHIRE SN4 0QZ UNITED KINGDOM

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE PARSLOE / 31/07/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM OFFICE 46 116 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5BD

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY CHARLES OLIVER / 31/07/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY CHARLES OLIVER / 06/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts for year ending 05 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 5 March 2011

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 05/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 06/03/10 NO CHANGES

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 05/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 PREVSHO FROM 31/03/2009 TO 05/03/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY OLIVER / 29/05/2009

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KELLY PARSLOE / 29/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 20 CLYDESDALE CLOSE SHAW SWINDON WILTSHIRE SN5 5YE

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 42 LOMOND CLOSE SPARCELLS SWINDON WILTSHIRE SN5 5FE

View Document

06/03/086 March 2008 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