Advanced company searchLink opens in new window

VISHAY NEWPORT LIMITED

Company number 04338966

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)
21 Feb 2015 AP01 Appointment of Ingo Lussmann as a director on 21 January 2015
18 Feb 2015 AP01 Appointment of Jeng Hung Lue as a director on 21 January 2015
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6,800
05 Nov 2014 CH01 Director's details changed for Lawrence Anthony Michlovich on 31 October 2014
05 Nov 2014 AD02 Register inspection address has been changed to C/O Bracher Rawlins Llp Second Floor, 77 Kingsway London WC2B 6SR
02 Apr 2014 AA Full accounts made up to 30 June 2013
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,800
06 Nov 2013 AP01 Appointment of Mr Willem Andries Meintjes as a director
06 Nov 2013 TM01 Termination of appointment of Philip Ockelmann as a director
31 Jan 2013 AA Full accounts made up to 24 June 2012
22 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 26 June 2011
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 6,800.00
14 Jan 2011 AA Full accounts made up to 27 June 2010
10 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Nov 2010 CH03 Secretary's details changed for Lawrence Anthony Michlovich on 1 October 2009
22 Apr 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for David S Blumberg on 1 October 2009
07 Apr 2010 AA Full accounts made up to 28 June 2009
16 Nov 2009 TM02 Termination of appointment of Robert Jones as a secretary
16 Nov 2009 AP03 Appointment of Lawrence Anthony Michlovich as a secretary
16 Nov 2009 AP03 Appointment of Alan Richard Bracher as a secretary
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for David S Blumberg on 1 October 2009