NEW WRITING SOUTH
Status | ACTIVE |
Company No. | 04318810 |
Category | |
Incorporated | 07 Nov 2001 |
Age | 22 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NEW WRITING SOUTH is an active with number 04318810. It was incorporated 22 years, 7 months, 6 days ago, on 07 November 2001. The company address is 9 Jew Street 9 Jew Street, East Sussex, BN1 1UT.
Company Fillings
Notification of a person with significant control
Date: 21 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-14
Psc name: Anna Lucia Hayward
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-14
Officer name: David William Sheppeard
Documents
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David William Sheppeard
Cessation date: 2024-05-14
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Ms Anna Burtt
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Monika Richards
Appointment date: 2023-11-01
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Ms Abigail Rebecca Fellows
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Ms Anna Lucia Hayward
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David William Sheppeard
Notification date: 2023-01-03
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Mr David William Sheppeard
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-22
Officer name: Simon David Richardson
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 27 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-27
Psc name: Rob Warr
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-27
Officer name: Ms Vedrana Velickovic
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rob Warr
Termination date: 2022-10-27
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Amy Zamarripa Solis
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Rosemary Gebbie
Termination date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-14
Officer name: Rebecca Lloyd
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Petal Therese Felix
Appointment date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-07
Psc name: Rob Warr
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-07
Psc name: Beatrice Colley
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatrice Colley
Termination date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Zamarripa Solis
Appointment date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-28
Officer name: Dr Kathryn Massey
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Ms Rebecca Lloyd
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Dr Kathryn Massey
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Christine Harmer Brown
Documents
Notification of a person with significant control
Date: 23 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Beatrice Colley
Notification date: 2019-01-02
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Fitzgerald Allen
Cessation date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Fitzgerald Allen
Termination date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bella Todd
Termination date: 2018-01-19
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Termination director company with name termination date
Date: 13 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Helen Caplan
Termination date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-14
Officer name: Ms Lesley Ellen Wood
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Stella Kanu
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mckinnon
Termination date: 2016-12-01
Documents
Termination secretary company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Prebble
Termination date: 2016-10-19
Documents
Appoint person secretary company with name date
Date: 20 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Prebble
Appointment date: 2015-11-05
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Termination secretary company with name termination date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-16
Officer name: Christine Taylor
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Prebble
Termination date: 2015-10-31
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Prebble
Appointment date: 2015-07-01
Documents
Termination director company with name termination date
Date: 20 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Hayman
Termination date: 2015-06-01
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Ms Christine Harmer Brown
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Keiren Phelan
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 03 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Clare Philippa Christian
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Warr
Appointment date: 2014-10-01
Documents
Resolution
Date: 30 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vanessa Rosemary Gebbie
Appointment date: 2014-09-15
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Mr Simon David Richardson
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Ms Nina Helen Caplan
Documents
Annual return company with made up date no member list
Date: 13 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beatrice Colley
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Allen
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hewitt
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mcgrail
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Steel
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Anna Elisabeth Mcgrail
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bella Todd
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keiren Phelan
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mckinnon
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Henderson
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Wood
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hambrook
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 12 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 09 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Marshall
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stella Kanu
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ed Wood
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Philippa Christian
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Henderson
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robina Pelham Burn
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Clarke
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hutchings
Documents
Annual return company with made up date no member list
Date: 17 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Ms Elaine Catherine Mary Steel
Documents
Some Companies
16 DORCAN BUSINESS VILLAGE MURDOCK ROAD,SWINDON,SN3 5HY
Number: | 03683728 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 MARE STREET,LONDON,E8 4RU
Number: | 08140869 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT,WHETSTONE,N20 0RA
Number: | 05034206 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELECTRUM INSTALLATION & DESIGN LIMITED
383 BRINDLE ROAD,PRESTON,PR5 6AP
Number: | 06629108 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GRANGE FARM CRESCENT,WIRRAL,CH48 9YD
Number: | 09978797 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 2ND FLOOR STANHOPE HOUSE,STANFORD-LE-HOPE,SS17 0HA
Number: | 05531115 |
Status: | ACTIVE |
Category: | Private Limited Company |