NEWMARK PROJECTS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a small company made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Russell Anthony Toghill on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mark Ashleigh Crocker on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Accounts for a small company made up to 2023-06-30

View Document

18/03/2418 March 2024 Termination of appointment of Desmond Whitehouse as a director on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Desmond Whitehouse as a secretary on 2024-03-11

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/01/2030 January 2020 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/11/182 November 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA ENGLAND

View Document

01/11/181 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 29/10/2018

View Document

01/11/181 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / TOGS LIMITED / 06/04/2016

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/03/163 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM: TUBE AND STEEL SERVICE CENTRE LOWLEY ROAD PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PY UNITED KINGDOM

View Document

06/03/156 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM ORCHARD WORKS ASHTON ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LN

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DOWNTON

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARK ASHLEIGH CROCKER

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED RUSSELL ANTHONY TOGHILL

View Document

21/03/1321 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 13/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 13/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE DOWNTON / 13/02/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 04/05/12 STATEMENT OF CAPITAL GBP 102

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM NEWMARK PROJECTS ASHTON ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LN UNITED KINGDOM

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILFORD

View Document

22/05/1222 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1222 May 2012 ADOPT ARTICLES 04/05/2012

View Document

16/05/1216 May 2012 ADOPT ARTICLES 04/05/2012

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THE TUBE & STEEL CENTRE LOWLEY ROAD PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PY

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

24/10/1124 October 2011 SECTION 519

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE DOWNTON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFERY MILFORD / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 15/02/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0819 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: LOWLEY ROAD PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PF

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: LOWLEY ROAD PENNY GILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7PF

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 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