|
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)
|
|
27 Oct 2025 |
AP01 |
Appointment of Miss Sophie Louise Mccartney as a director on 24 October 2025
|
|
|
24 Oct 2025 |
AP01 |
Appointment of Mrs Katie Sarah Jane Davies-Binney as a director on 24 October 2025
|
|
|
24 Oct 2025 |
TM01 |
Termination of appointment of John Mccartney as a director on 24 October 2025
|
|
|
24 Oct 2025 |
AP01 |
Appointment of Mr Stephen Michael Rush as a director on 24 October 2025
|
|
|
20 Oct 2025 |
TM01 |
Termination of appointment of Mark David Wells as a director on 18 October 2025
|
|
|
06 Oct 2025 |
CERTNM |
Company name changed new home warranty LIMITED\certificate issued on 06/10/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-10-03
|
|
|
21 Apr 2025 |
CS01 |
Confirmation statement made on 17 April 2025 with no updates
|
|
|
02 Dec 2024 |
PSC04 |
Change of details for Mr John Mccartney as a person with significant control on 29 November 2024
|
|
|
29 Nov 2024 |
PSC04 |
Change of details for Mrs Deborah Jane Mccartney as a person with significant control on 29 November 2024
|
|
|
29 Nov 2024 |
CH01 |
Director's details changed for Mr John Mccartney on 29 November 2024
|
|
|
29 Oct 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
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
|
|