NG SUBCO 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/217 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVSHO FROM 31/12/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/2017 November 2020 COMPANY NAME CHANGED NEWSTEAD (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 17/11/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 92 HAGLEY ROAD BIRMINGHAM B16 8LU

View Document

07/06/207 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/01/178 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BONSER

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BONSER

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR PAUL O'DONNELL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BONSER

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN CHARLESWORTH

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 90 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST BIRMINGHAM B16 8LU

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLESWORTH / 17/11/2008

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: NEWLAND HOUSE 137/139 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8UA

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 26/01/01; NO CHANGE OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 COMPANY NAME CHANGED NEWSTEAD HUCKLE (BIRMINGHAM) LIM ITED CERTIFICATE ISSUED ON 01/09/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 26/01/00; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 COMPANY NAME CHANGED NEWSTEAD (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

22/01/9922 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/98

View Document

22/01/9922 January 1999 £ NC 303000/403000 31/12/98

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS; AMEND

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 £ NC 208000/303000 31/12/97

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 345 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B17 8DL

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

02/03/962 March 1996 £ NC 1000/208000 23/02/96

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 23/02/96

View Document

02/03/962 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 29/12/95

View Document

22/01/9622 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/95

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED SHELFCO (NO.1011) LIMITED CERTIFICATE ISSUED ON 19/01/96

View Document

15/01/9615 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

26/01/9526 January 1995 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