Advanced company searchLink opens in new window

NEWBOLDS GARAGE LIMITED

Company number 00413891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
01 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 July 2021
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
12 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Jun 2014 CH01 Director's details changed for Mrs Susan Carolyn Newbold on 2 June 2014
05 Jun 2014 CH03 Secretary's details changed for Mrs Susan Carolyn Newbold on 2 June 2014
04 Jun 2014 CH01 Director's details changed for Peter David Newbold on 2 June 2014
04 Jun 2014 AD01 Registered office address changed from Field View Steetley Farm Worksop Nottinghamshire S80 3DZ on 4 June 2014
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100