NEWBOLDS (LOUNT) LIMITED

Company Documents

DateDescription
05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
UNIT 8 OLD STATION CLOSE
COALVILLE
LEICESTERSHIRE
LE67 3FH

View Document

04/06/144 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/06/144 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/144 June 2014 DECLARATION OF SOLVENCY

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED IVOR PARNHAM BUILDING SERVICES LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

26/11/1326 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM:
2A PEVERIL DRIVE
NOTTINGHAM
NG7 1DE
UNITED KINGDOM

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEON ROTSTEIN / 01/10/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RUSHTON / 01/10/2009

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARNHAM

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 AUDITOR'S RESIGNATION

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 06/03/00

View Document

13/03/0013 March 2000 REDES SHARES 06/03/00

View Document

13/03/0013 March 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 TED'S END THE ROW ASHBY ROAD LOUNT LEICESTER LE65 1SD

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/04/8818 April 1988 WD 11/03/88 AD 05/02/88--------- � SI 98@1=98 � IC 2/100

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

13/11/8513 November 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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