NEWBURY CAPITAL LIMITED

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.06719726
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

NEWBURY CAPITAL LIMITED is an active private limited company with number 06719726. It was incorporated 15 years, 6 months, 19 days ago, on 09 October 2008. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 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: 27 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Change date: 2020-01-10

Old address: Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Seton Wills

Change date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Seton Wills

Change date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Matthew Philip Gibbens

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 13 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2014

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: 12 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA England

Change date: 2011-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Old address: Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA

Change date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Philip Gibbens

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Seton Wills

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew Philip Gibbens

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nils baker

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from 1 london street reading berkshire RG1 4QW

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09\gbp si 298@1=298\gbp ic 2/300\

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director speafi LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary speafi secretarial LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary pears

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed james seton wills

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed matthew philip gibbens

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed nils robert baker

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yourco 102 LIMITED\certificate issued on 25/11/08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMY FLYING MUSEUM LIMITED

ARMY FLYING MUSEUM,STOCKBRIDGE,SO20 8DY

Number:02109510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEACH BLONDE LIMITED

89A DEDWORTH ROAD,WINDSOR,SL4 5BB

Number:10039942
Status:ACTIVE
Category:Private Limited Company

DRUM CAPITAL PROJECTS LTD

12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF

Number:SC485594
Status:ACTIVE
Category:Private Limited Company

HORSLEY BROOK FARMS LTD

STABLES END COURT MAIN STREET,NUNEATON,CV13 0JN

Number:09496005
Status:ACTIVE
Category:Private Limited Company

SHIRE HEATING AND PLUMBING LTD

171 CHELTENHAM ROAD,EVESHAM,WR11 2LF

Number:10889039
Status:ACTIVE
Category:Private Limited Company

TIM BLAGG CIVILS LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:08974363
Status:ACTIVE
Category:Private Limited Company

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