Advanced company searchLink opens in new window

NEWMARKET GARDEN MACHINERY SERVICES LIMITED

Company number 01036634

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with updates
01 Aug 2022 AP01 Appointment of Mrs Susan Dabbs as a director on 1 August 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 Jul 2020 AD02 Register inspection address has been changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Abbey House 51 High Street Saffron Walden Essex CB10 1AF
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 AD01 Registered office address changed from , the Old Drill Hall Fordham Road, Newmarket, Suffolk, CB8 7AA, United Kingdom to Unit 18 Acorn Business Centre Oaks Business Park Oaks Drive Newmarket Suffolk CB8 7SX on 16 January 2019
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
13 Jun 2018 AP01 Appointment of Mr William Anthony Dabbs as a director on 8 May 2018
12 Jun 2018 PSC07 Cessation of Camweavers Limited as a person with significant control on 8 May 2018
12 Jun 2018 PSC01 Notification of William Anthony Dabbs as a person with significant control on 8 May 2018
12 Jun 2018 AD01 Registered office address changed from , 84 Duxford Road, Whittlesford, Cambridgeshire to Unit 18 Acorn Business Centre Oaks Business Park Oaks Drive Newmarket Suffolk CB8 7SX on 12 June 2018
04 Jun 2018 TM01 Termination of appointment of Joyce May Ellen Pedley as a director on 8 May 2018
04 Jun 2018 TM02 Termination of appointment of Joyce May Ellen Pedley as a secretary on 8 May 2018
14 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
11 Oct 2017 PSC07 Cessation of John Ernest Pedley as a person with significant control on 26 January 2017
11 Oct 2017 PSC02 Notification of Camweavers Limited as a person with significant control on 26 January 2017