Advanced company searchLink opens in new window

NEWMARKET TRANSPORT LIMITED

Company number 03138125

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 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Jun 2023 AA Full accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Jul 2022 PSC05 Change of details for Newmarket Holidays Limited as a person with significant control on 17 June 2022
24 Jun 2022 AA Full accounts made up to 31 December 2021
23 Mar 2022 AP01 Appointment of Niel Alobaidi as a director on 9 March 2022
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
28 Jun 2021 AA Full accounts made up to 31 December 2020
09 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
01 Jul 2020 AA Full accounts made up to 31 December 2019
29 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
11 Jun 2019 AP01 Appointment of Marc Thomas Raymond Vincent as a director on 3 June 2019
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
06 Aug 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
10 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC05 Change of details for Newmarket Air Holidays Limited as a person with significant control on 31 March 2017
10 Jul 2017 PSC02 Notification of Newmarket Air Holidays Limited as a person with significant control on 6 April 2016
10 Jul 2017 CH03 Secretary's details changed for Simon Charles Hibbs on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Simon Charles Hibbs on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Mr Jeremy Charles Griffin on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Toni Paul Frei on 17 June 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000