Advanced company searchLink opens in new window

NEW HOME WARRANTY LIMITED

Company number 13650380

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
10 Jul 2023 PSC04 Change of details for Mr John Mccartney as a person with significant control on 6 June 2023
07 Jul 2023 PSC01 Notification of Deborah Jane Mccartney as a person with significant control on 6 June 2023
30 Jun 2023 CERTNM Company name changed new homes warranty LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
20 Jun 2023 CERTNM Company name changed new home warranty consultancy LTD\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jun 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
05 Jun 2023 AP01 Appointment of Mr Mark David Wells as a director on 1 June 2023
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
07 Mar 2023 PSC01 Notification of John Mccartney as a person with significant control on 7 March 2023
07 Mar 2023 PSC07 Cessation of Springs Eternal Ltd as a person with significant control on 7 March 2023
03 Mar 2023 CERTNM Company name changed tool superstore LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-03
13 Jan 2023 PSC02 Notification of Springs Eternal Ltd as a person with significant control on 31 December 2022
13 Jan 2023 PSC07 Cessation of John Mccartney as a person with significant control on 31 December 2022
13 Jan 2023 PSC07 Cessation of Stephen Michael Rush as a person with significant control on 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Stephen Michael Rush as a director on 31 December 2022
13 Jan 2023 AD01 Registered office address changed from 105 Wheatmoor Road Sutton Coldfield B75 7JS England to The Springs Trevereux Hill Limpsfield Chart Oxted RH8 0TL on 13 January 2023
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted