Advanced company searchLink opens in new window

NEWARTHILL LIMITED

Company number 01050970

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)
03 Jan 2019 TM01 Termination of appointment of Gavin Malcolm Mcalpine as a director on 31 December 2018
14 Nov 2018 CH01 Director's details changed for Mr Andrew William Mcalpine on 4 March 2018
02 Nov 2018 AP01 Appointment of Mr Robert John William Wotherspoon as a director on 31 October 2018
02 Nov 2018 TM01 Termination of appointment of Miles Colin Shelley as a director on 31 October 2018
10 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
31 Aug 2017 TM02 Termination of appointment of Miles Colin Shelley as a secretary on 31 August 2017
31 Aug 2017 AP03 Appointment of Mr John Alistair Dempsey as a secretary on 31 August 2017
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 Mar 2017 AA Group of companies' accounts made up to 31 October 2016
22 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,103,930.8
26 May 2016 AA Group of companies' accounts made up to 31 October 2015
29 Mar 2016 AP01 Appointment of Mr Gavin Malcolm Mcalpine as a director on 15 March 2016
17 Dec 2015 TM01 Termination of appointment of Ian Malcolm Mcalpine as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Miles Colin Shelley as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Donald Crawford Joyce as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew William Mcalpine as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr David Stannard Jenkins as a director on 17 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/08/2023.
30 Jul 2015 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LG to Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR on 30 July 2015
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,103,930.8
14 May 2015 AA Group of companies' accounts made up to 31 October 2014
21 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 23/10/2014
14 Jan 2015 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 7,110,426.955
31 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Dec 2014 SH03 Purchase of own shares.