- Company Overview for NEWCASTLE DRUMS LIMITED (09245558)
- Filing history for NEWCASTLE DRUMS LIMITED (09245558)
- People for NEWCASTLE DRUMS LIMITED (09245558)
- More for NEWCASTLE DRUMS LIMITED (09245558)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
27 Aug 2020 | AA01 | Current accounting period extended from 30 October 2020 to 31 October 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
29 Aug 2018 | TM01 | Termination of appointment of Paul Luke Gifford as a director on 20 August 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Paul Luke Gifford on 2 October 2017 | |
13 Oct 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
14 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from Suite 1 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to Unit 11 Industrial Road Hertburn Washington Tyne & Wear NE37 2SF on 22 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Paul Luck Gifford on 1 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Paul Luck Gifford as a director on 1 July 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|