NEW LIBRARY LIMITED

Company Documents

DateDescription
19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX
ENGLAND

View Document

29/01/1429 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR HUI THIA

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPMAN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR DAVID BROAD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CHAPMAN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BROAD

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROAD / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR DAVID BROAD

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROAD

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR DAVID BROAD

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM GRUNBERG OFFICE 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN ANTHONY CHAPMAN / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUI JUAT THIA / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: G OFFICE CHANGED 09/06/00 12/13 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

26/05/0026 May 2000 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