Advanced company searchLink opens in new window

NEWAY INDUSTRIAL AND ENVIRONMENTAL SERVICES LIMITED

Company number 06503981

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)
10 Nov 2020 AP01 Appointment of Mr Darren Mark Fisher as a director on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Paul Robert Owen as a director on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr David Thomas Mcginley as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Jean Raymond Syvret as a director on 10 November 2020
10 Nov 2020 TM01 Termination of appointment of Allan John Wood as a director on 10 November 2020
10 Nov 2020 TM02 Termination of appointment of Allan John Wood as a secretary on 10 November 2020
21 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
02 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
02 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
31 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
31 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
23 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
08 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
11 Jan 2019 AA Full accounts made up to 31 March 2018
14 Aug 2018 CH03 Secretary's details changed for Mr Allan John Wood on 6 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Allan John Wood on 6 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Jean Raymond Syvret on 6 August 2018
09 Aug 2018 PSC02 Notification of Cammell Laird Shiprepairers & Shipbuilders Limited as a person with significant control on 6 April 2016
09 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with updates
24 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
22 Dec 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014