ALAN NEWLAND & CO LIMITED
Status | ACTIVE |
Company No. | 06541402 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ALAN NEWLAND & CO LIMITED is an active private limited company with number 06541402. It was incorporated 16 years, 2 months, 14 days ago, on 20 March 2008. The company address is 19 Gelliwastad Road, Pontypridd, CF37 2BW.
Company Fillings
Confirmation statement with updates
Date: 31 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Mark Lawrence
Change date: 2018-03-21
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Mr Kevin Mark Lawrence
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Mark Lawrence
Change date: 2018-05-21
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda Dawn Lawrence
Cessation date: 2018-05-21
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Move registers to sail company with new address
Date: 27 Mar 2017
Category: Address
Type: AD03
New address: 19 Gelliwastad Road Pontypridd CF37 2BW
Documents
Change sail address company with new address
Date: 27 Mar 2017
Category: Address
Type: AD02
New address: 19 Gelliwastad Road Pontypridd CF37 2BW
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 29 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date
Date: 26 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Old address: 19 Gelliwastad Road Gelliwastad Road Pontypridd CF37 2BW United Kingdom
Change date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Mark Lawrence
Change date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-20
Old address: 19 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Mark Lawrence
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Lawrence
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Lynda Dawn Lawrence
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lynda larence / 31/08/2008
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/01/2009
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed lynda dawn larence
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan newland
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin lawrence
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 28/07/2008 from 5 gelliwastad road pontypridd rhondda cynon taff CF37 2BP wales
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kevin lawrence / 20/03/2008
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan newland / 20/03/2008
Documents
Some Companies
2 SPENCER ROAD,LONDON,N17 9UU
Number: | 11301782 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DELLMONT ROAD,DUNSTABLE,LU5 5HU
Number: | 08954262 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HOOLE LANE,CHESTER,CH2 3EQ
Number: | 11171958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUNCORN DOCK ESTATE,RUNCORN,WA7 4UY
Number: | 00265786 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 11726454 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCHLIGHT THEATRE COMPANY LIMITED
40 SHADWELL DRIVE,DUDLEY,DY3 2QZ
Number: | 07658948 |
Status: | ACTIVE |
Category: | Private Limited Company |