NEWFIELDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

06/07/206 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 3 EAST POINT HIGH STREET SEAL SEVENOAKS KENT TN15 0EG

View Document

01/07/201 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

01/07/201 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CESSATION OF PAUL WALKER AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELA LIMITED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

04/12/184 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / PAUL WALKER / 27/04/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED LUKE ANDREW WALKER

View Document

08/06/188 June 2018 CESSATION OF PAMELA WALKER AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKER

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

16/04/1316 April 2013 PREVSHO FROM 30/06/2013 TO 05/04/2013

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WALKER / 14/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RHODA FAY WALKER / 14/02/2013

View Document

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY KLEINWORT BENSON TRUSTEES LTD

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 14 ST GEORGE STREET MAYFAIR LONDON W1S 1FE

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 14 ST GEORGE STREET LONDON W1S 1FE ENGLAND

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: C/O KLEINWORT BENSON TRUSTEES LIMITED 10 FENCHURCH STREET LONDON EC3M 3LB

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

11/05/0511 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/059 May 2005 S366A DISP HOLDING AGM 26/04/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

19/02/0419 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

01/09/971 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 177 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PW

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6AW

View Document

16/03/9316 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

23/09/8823 September 1988 AUDITOR'S RESIGNATION

View Document

15/01/8815 January 1988 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 1540 LONDON ROAD LEIGH-ON-SEA ESSEX

View Document

29/04/8729 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/873 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

05/07/865 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

08/08/568 August 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information