NEWBURY SELF STORE LIMITED
Status | ACTIVE |
Company No. | 03720691 |
Category | Private Limited Company |
Incorporated | 25 Feb 1999 |
Age | 25 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NEWBURY SELF STORE LIMITED is an active private limited company with number 03720691. It was incorporated 25 years, 3 months, 1 day ago, on 25 February 1999. The company address is Unit 2 Hambridge Lane, Newbury, RG14 5TU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 02 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Ms Amy Louise Zydzienowski
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Termination director company with name termination date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Geoffrey Blore
Documents
Appoint person secretary company with name date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-30
Officer name: Mr Robert Slowen
Documents
Termination secretary company with name termination date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Geoffrey Blore
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Slowen
Appointment date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Old address: Unit a3 Argents Mere Cyril Vokins Road Hambridge Lane Newbury Berkshire RG14 5XB
New address: Unit 2 Hambridge Lane Newbury RG14 5TU
Change date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 24 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-24
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 24 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 24 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 24 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Blore
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Blore
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helene Clergeon
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
Change date: 2014-02-28
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Orr
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Bradbury
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Orr
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Peter Ronald Orr
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helene Clergeon
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Michael Bradbury
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ronald Orr
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 17/01/01 from: 2 chapel street marlow buckinghamshire SL7 1DD
Documents
Legacy
Date: 12 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 24/08/00
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 14 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/06/99--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 07 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 26 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 26/03/99 from: temple house 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 25 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lockwood dales LIMITED\certificate issued on 25/03/99
Documents
Some Companies
PARC DWYFOR FFORDD DEWI SANT,PWLLHELI,LL53 6EG
Number: | 03081319 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10150127 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STRAITON VIEW,EDINBURGH,EH20 9QZ
Number: | SC291825 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 10870108 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABLET PRODUCTS ONLINE LIMITED
PRIORY HOUSE,REIGATE,RH2 9AE
Number: | 09009526 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FINTRY GARDENS,DUNDEE,DD4 9EE
Number: | SC562604 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |