Advanced company searchLink opens in new window

GNEWT CARGO LIMITED

Company number 06467967

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)
09 May 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Apr 2013 CH01 Director's details changed for Mr Samuel Norreys Clarke on 26 April 2013
30 Apr 2013 CH01 Director's details changed for Matthew James Linnecar on 26 April 2013
30 Apr 2013 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from 81 Alric Avenue New Malden Surrey KT3 4JP England on 30 April 2013
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Aug 2012 AD01 Registered office address changed from Arch 45 Chamber Street London E1 8BL England on 7 August 2012
12 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Oct 2011 CERTNM Company name changed gnewt group LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
27 Oct 2011 CONNOT Change of name notice
25 Oct 2011 AP03 Appointment of Mr Matthew James Linnecar as a secretary
19 Apr 2011 TM02 Termination of appointment of Robin Linnecar as a secretary
18 Apr 2011 TM02 Termination of appointment of Robin Linnecar as a secretary
25 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Samuel Norreys Clarke on 20 January 2011
20 Jan 2011 CH03 Secretary's details changed for Robin John Douglas Linnecar on 20 January 2011
20 Jan 2011 CH01 Director's details changed for Matthew James Linnecar on 20 January 2011
20 Jan 2011 AP01 Appointment of Mr Andrew John Marcus Cripwell as a director
20 Jan 2011 AP01 Appointment of Mr David Hugh Campbell Abbott as a director
17 Jan 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010