NEWBURY DEVELOPMENTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-15 with no updates |
| 15/04/2515 April 2025 | Registered office address changed from C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX United Kingdom to 43 Old Gloucester Street London WC1N 3AD on 2025-04-15 |
| 07/04/257 April 2025 | Registered office address changed from 10 Brocket Way Chigwell IG7 4EP England to C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX on 2025-04-07 |
| 30/03/2530 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 29/11/2429 November 2024 | Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ England to 10 Brocket Way Chigwell IG7 4EP on 2024-11-29 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/08/2420 August 2024 | Receiver's abstract of receipts and payments to 2024-06-17 |
| 14/08/2414 August 2024 | Notice of ceasing to act as receiver or manager |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
| 03/06/243 June 2024 | Receiver's abstract of receipts and payments to 2024-05-15 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
| 25/05/2325 May 2023 | Appointment of receiver or manager |
| 25/05/2325 May 2023 | Appointment of receiver or manager |
| 21/04/2321 April 2023 | Satisfaction of charge 093133950004 in full |
| 21/04/2321 April 2023 | Satisfaction of charge 093133950003 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Registration of charge 093133950007, created on 2021-12-15 |
| 21/12/2121 December 2021 | Registration of charge 093133950005, created on 2021-12-14 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/12/2121 December 2021 | Registration of charge 093133950006, created on 2021-12-14 |
| 31/07/2131 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 06/06/206 June 2020 | REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 16/07/1916 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093133950002 |
| 10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093133950004 |
| 10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093133950003 |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 16/08/1616 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 18/03/1618 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093133950002 |
| 17/03/1617 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093133950001 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 06/08/156 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093133950001 |
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 17/11/1417 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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