Advanced company searchLink opens in new window

NEWLYN PLC

Company number 03770985

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)
14 Jul 2009 363a Return made up to 14/05/09; full list of members
14 Jul 2009 288c Director's change of particulars / kevin mccarthy / 15/05/2008
13 May 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 AA Full accounts made up to 31 July 2008
01 Aug 2008 288a Director appointed michele june fenner
01 Aug 2008 288a Director appointed lucy jayne sargent
01 Aug 2008 288a Director appointed mary coyne
02 Jun 2008 363a Return made up to 14/05/08; full list of members
01 Apr 2008 288b Appointment terminated director derek keene
25 Jan 2008 AA Full accounts made up to 31 July 2007
07 Sep 2007 287 Registered office changed on 07/09/07 from: 180-188 northolt road, south harrow, middlesex, HA2 0LJ
24 Jul 2007 AUD Auditor's resignation
20 Jul 2007 287 Registered office changed on 20/07/07 from: 36 bath road, hounslow, TW3 3EF
23 May 2007 363a Return made up to 14/05/07; full list of members
09 Mar 2007 AA Full accounts made up to 31 July 2006
21 Feb 2007 287 Registered office changed on 21/02/07 from: 32-36 bath road, hounslow, middlesex TW3 3EF
21 Feb 2007 288c Director's particulars changed
06 Jun 2006 363a Return made up to 14/05/06; full list of members
06 Jan 2006 MEM/ARTS Memorandum and Articles of Association
23 Dec 2005 CERTNM Company name changed newlyn collection services PLC\certificate issued on 23/12/05
12 Dec 2005 288b Secretary resigned
12 Dec 2005 288a New secretary appointed
06 Dec 2005 AA Accounts for a small company made up to 31 July 2005
30 Nov 2005 CERT5 Certificate of re-registration from Private to Public Limited Company
30 Nov 2005 MAR Re-registration of Memorandum and Articles