- Company Overview for A J NEWCO LIMITED (08048276)
- Filing history for A J NEWCO LIMITED (08048276)
- People for A J NEWCO LIMITED (08048276)
- Charges for A J NEWCO LIMITED (08048276)
- Registers for A J NEWCO LIMITED (08048276)
- More for A J NEWCO LIMITED (08048276)
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) |
---|---|---|---|
05 Apr 2018 | AD01 | Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Granary House 18a North Street Leatherhead Surrey KT22 7AW on 5 April 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2017 | |
21 Dec 2017 | PSC04 | Change of details for Mr Jason Maurice Jubert as a person with significant control on 22 October 2016 | |
20 Dec 2017 | PSC07 | Cessation of Andrew Charles Jubert as a person with significant control on 22 October 2016 | |
20 Dec 2017 | PSC07 | Cessation of William Jack Jubert as a person with significant control on 22 October 2016 | |
20 Dec 2017 | PSC01 | Notification of Natasha Victoria Sweetland as a person with significant control on 22 October 2016 | |
19 Dec 2017 | PSC01 | Notification of William Jack Jubert as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC01 | Notification of Andrew Charles Jubert as a person with significant control on 6 April 2016 | |
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
24 Jul 2017 | CS01 |
Confirmation statement made on 22 July 2017 with updates
|
|
19 Jul 2017 | PSC04 | Change of details for Mr Jason Maurice Jubert as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of William Jack Jubert as a person with significant control on 20 October 2016 | |
19 Jul 2017 | PSC07 | Cessation of Andrew Charles Jubert as a person with significant control on 20 October 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 May 2012
|
|
08 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2012
|