NEWSTONE INTERNATIONAL LIMITED

Devonshire House Devonshire House, Stanmore, HA7 1JS, England
StatusACTIVE
Company No.03293280
CategoryPrivate Limited Company
Incorporated17 Dec 1996
Age27 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEWSTONE INTERNATIONAL LIMITED is an active private limited company with number 03293280. It was incorporated 27 years, 5 months, 4 days ago, on 17 December 1996. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: C/O M Jaffer & Co Stanmore Bic Stanmore Place, Howard Road Stanmore Middlesex HA7 1GB United Kingdom

New address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS

Change date: 2023-01-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mr Mark Brian Mcmullen

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-10

Psc name: Brian Melvyn Wides

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mr Mark Brian Mcmullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-21

Psc name: Mark Brian Mcmullen

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-21

Psc name: Cara Simone Kliman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-24

Officer name: Mr Brian Melvyn Wides

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Cara Simone Kliman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: C/O M Jaffer & Co Stanmore Bic Stanmore Place, Howard Road Stanmore Middlesex HA7 1GB

Old address: C/O M Jaffer & C0, Stanmore Bic Stanmore Bic Stanmore Place, Howard Road Stanmore Middlesex HA7 1GB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: C/O M Jaffer & C0, Stanmore Bic Stanmore Bic Stanmore Place, Howard Road Stanmore Middlesex HA7 1GB

Change date: 2019-03-21

Old address: C/O M Jaffer & Co Stamore Bic, Stanmore Place Howard Road Stanmore Middlesex HA7 1GB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: Stamore Bic Stanmore Place Howard Road Stanmore HA7 1GB England

New address: C/O M Jaffer & Co Stamore Bic, Stanmore Place Howard Road Stanmore Middlesex HA7 1GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Address

Type: AD01

New address: Stamore Bic Stanmore Place Howard Road Stanmore HA7 1GB

Change date: 2019-01-13

Old address: No 1 Olympic Way Wembley Middlesex HA9 0NP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Melvyn Wides

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mrs Cara Simone Kliman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Joan Wides

Change date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Cara Simone Kliman

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-08

Officer name: Mrs Cara Simone Kliman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Joan Wides

Termination date: 2015-01-08

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-25

Capital : 2.5 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Joan Wides

Change date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-08

Officer name: Deborah Joan Wides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Deborah Joan Wides

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Joan Wides

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: 37 Warren Street London W1T 6AD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Deborah Joan Wides

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Deborah Joan Wides

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-05

Old address: 37 Warren Street London W1T 6AD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-17

Old address: 120 Baker Street London W1U 6TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / deborah wides / 08/11/2007

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian wides / 08/11/2007

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian wides / 08/11/2007

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / deborah wides / 08/11/2007

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / deborah wides / 08/11/2007

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: 45 corringham road london NW11 7BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2001

Action Date: 30 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

Incorporation company

Date: 17 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGER CARR LTD

ELIZABETH HOUSE, 1ST FLOOR,LEEDS,LS1 2TW

Number:08050494
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL FINANCE CORPORATION LIMITED

29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ

Number:08481209
Status:ACTIVE
Category:Private Limited Company

ELC SECURITIES LIMITED

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:07433502
Status:ACTIVE
Category:Private Limited Company

G & H VENTURES LTD

ARROW BANK PARK,LEOMINSTER,HR6 9BG

Number:04853592
Status:ACTIVE
Category:Private Limited Company

GABRIEL HGV TRANS LTD.

12 SANDHALL AVENUE,HALIFAX,HX2 0DN

Number:11286152
Status:ACTIVE
Category:Private Limited Company

PHOENIX HOMES COLCHESTER

147 STRAIGHT ROAD,ESSEX,CO3 9DE

Number:06205036
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source