- Company Overview for NEW VIEW WINDOWS LTD (10645719)
- Filing history for NEW VIEW WINDOWS LTD (10645719)
- People for NEW VIEW WINDOWS LTD (10645719)
- Registers for NEW VIEW WINDOWS LTD (10645719)
- More for NEW VIEW WINDOWS LTD (10645719)
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) |
---|---|---|---|
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | AP01 | Appointment of Mr Michael Bernard Pridmore as a director on 6 December 2018 | |
06 Dec 2018 | PSC01 | Notification of Michael Bernard Pridmore as a person with significant control on 6 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Richard David Fairbanks as a person with significant control on 6 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Richard David Fairbanks as a director on 6 December 2018 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Richard David Fairbanks as a person with significant control on 1 July 2018 | |
03 Jul 2018 | PSC01 | Notification of Wayne Michael Pridmore as a person with significant control on 1 July 2018 | |
03 Jul 2018 | CERTNM |
Company name changed new view windows & conservatories LIMITED\certificate issued on 03/07/18
|
|
02 Jul 2018 | AP01 | Appointment of Mr Richard David Fairbanks as a director on 1 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Unit 6 Abbissgate, Endeavour Way Sutterton Enterprise Park Sutterton Boston Lincolnshire PE20 2JA United Kingdom to Station House Station Road Sutterton Boston PE20 2LF on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Michael Bernard Pridmore as a director on 1 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Michael Bernard Pridmore as a person with significant control on 1 July 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
03 Nov 2017 | AP01 | Appointment of Mr Wayne Michael Pridmore as a director on 1 November 2017 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|