Advanced company searchLink opens in new window

NEWABLE DEVELOPMENTS LIMITED

Company number 02470056

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)
26 Jan 2016 AP01 Appointment of Mr Christopher John Manson as a director on 11 January 2016
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
28 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
11 Oct 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
14 Jan 2013 CH01 Director's details changed for Mr Martin Gerald Large on 7 September 2012
23 Aug 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
18 Aug 2011 AA Full accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Michael Bernard Walsh as a director
07 Apr 2011 AP03 Appointment of Mr Michael Bernard Walsh as a secretary
06 Apr 2011 TM02 Termination of appointment of James Gervasio as a secretary
16 Sep 2010 AA Full accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
31 Jan 2010 AA Full accounts made up to 31 March 2009
07 Dec 2009 CH03 Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Martin Gerald Large on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Christopher Arthur Rushton on 1 October 2009
17 Aug 2009 363a Return made up to 28/07/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS