Advanced company searchLink opens in new window

NEWDAY (CIM) LIMITED

Company number 03122913

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)
15 Dec 2003 288b Director resigned
04 Nov 2003 AA Full accounts made up to 31 December 2002
13 Jul 2003 363a Return made up to 24/02/03; full list of members
04 Apr 2003 287 Registered office changed on 04/04/03 from: tringham house deansleigh road bournemouth dorset BH7 7DT
27 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2003 288b Director resigned
14 Nov 2002 363a Return made up to 07/11/02; full list of members
01 Nov 2002 288b Director resigned
01 Nov 2002 288b Director resigned
23 Sep 2002 288a New director appointed
23 Sep 2002 288a New director appointed
23 Sep 2002 288a New director appointed
08 Sep 2002 AA Full accounts made up to 31 December 2001
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
14 Jan 2002 88(2)R Ad 06/12/01--------- £ si 49998@1=49998 £ ic 2/50000
14 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2002 123 £ nc 2000/100000 05/12/01
03 Jan 2002 288a New director appointed
21 Dec 2001 288a New director appointed
21 Dec 2001 288a New director appointed
21 Nov 2001 288b Secretary resigned
21 Nov 2001 363a Return made up to 07/11/01; full list of members
06 Nov 2001 288b Director resigned
03 Oct 2001 AA Full accounts made up to 31 December 2000