Advanced company searchLink opens in new window

DEXTER NEWBURY LTD

Company number 10826979

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)
29 Feb 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 30 June 2022
09 Nov 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 9 November 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Jun 2022 CH01 Director's details changed for Mr Jason Murkett on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Lois Murkett on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mr Jason Murkett as a person with significant control on 30 June 2022
12 May 2022 MR01 Registration of charge 108269790001, created on 12 May 2022
21 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from Opus Accounting Ltd Unit 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 27 June 2018
21 Jun 2018 PSC04 Change of details for Mr Jason Murkett as a person with significant control on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Lois Murkett on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Jason Murkett on 21 June 2018
20 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-20
  • GBP 100