NEWMARK DESIGN AND BUILD LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

11/12/2411 December 2024 Notification of Hole Group Limited as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Sean Austin as a director on 2024-12-11

View Document

11/12/2411 December 2024 Cessation of Sean Austin as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from 125 Beach Road Severn Beach Bristol BS35 4PH England to 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Keelan Rhys Hole on 2024-12-11

View Document

15/07/2415 July 2024 Director's details changed for Mr Keelan Rhys Hole on 2024-07-11

View Document

15/07/2415 July 2024 Registered office address changed from 7 Soundwell Road Staple Hill Bristol BS16 4QG England to 125 Beach Road Severn Beach Bristol BS35 4PH on 2024-07-15

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Appointment of Mr Sean Austin as a director on 2024-05-01

View Document

02/05/242 May 2024 Notification of Sean Austin as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Newmark Construction Group Ltd as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Hole Group Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Joshua Mark Fletcher as a director on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from Newmark House Perrinpit Road Frampton Cotterell Bristol BS36 2AT England to 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Keelan Rhys Hole on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Hole Investments Ltd as a person with significant control on 2023-06-12

View Document

21/02/2421 February 2024 Director's details changed for Mr Joshua Mark Fletcher on 2024-02-21

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/10/2314 October 2023 Satisfaction of charge 136399270001 in full

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

20/06/2320 June 2023 Registration of charge 136399270007, created on 2023-06-19

View Document

20/06/2320 June 2023 Registration of charge 136399270006, created on 2023-06-19

View Document

16/06/2316 June 2023 Previous accounting period extended from 2022-09-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Registration of charge 136399270005, created on 2022-11-02

View Document

03/11/223 November 2022 Registration of charge 136399270004, created on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Joshua Mark Fletcher on 2022-08-01

View Document

23/09/2123 September 2021 Incorporation

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