Advanced company searchLink opens in new window

NEWARTH CAR SALES LIMITED

Company number 08949489

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Mar 2024 AP01 Appointment of Mrs Joan Parkinson as a director on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Paul David Wall on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr Paul David Wall as a person with significant control on 14 February 2022
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from 14 Worsley Road North Worsley Road North Worsley Manchester M28 3GW England to 14 Worsley Road North Worsley Manchester M28 3GW on 21 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
06 May 2022 AD01 Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA England to 14 Worsley Road North Worsley Road North Worsley Manchester M28 3GW on 6 May 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Jul 2017 PSC01 Notification of Paul David Wall as a person with significant control on 1 July 2016
01 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
01 Nov 2016 CONNOT Change of name notice