NEWSTONE INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03293280 |
Category | Private Limited Company |
Incorporated | 17 Dec 1996 |
Age | 27 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 19 Nov 2014
Action Date: 05 Nov 2014
Category: Capital
Type: SH02
Date: 2014-11-05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wides
Documents
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
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
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
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
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
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / deborah wides / 08/11/2007
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian wides / 08/11/2007
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian wides / 08/11/2007
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / deborah wides / 08/11/2007
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / deborah wides / 08/11/2007
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
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
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
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
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
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
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
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
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
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
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
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
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
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
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
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
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
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
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; no change of members
Documents
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
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Legacy
Date: 29 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Some Companies
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 |
213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP
Number: | 07433502 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROW BANK PARK,LEOMINSTER,HR6 9BG
Number: | 04853592 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SANDHALL AVENUE,HALIFAX,HX2 0DN
Number: | 11286152 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |