NEWBURY CAPITAL LIMITED
Status | ACTIVE |
Company No. | 06719726 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nils baker
Documents
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
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
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director speafi LIMITED
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary speafi secretarial LIMITED
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mary pears
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed james seton wills
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed matthew philip gibbens
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed nils robert baker
Documents
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
Some Companies
ARMY FLYING MUSEUM,STOCKBRIDGE,SO20 8DY
Number: | 02109510 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
89A DEDWORTH ROAD,WINDSOR,SL4 5BB
Number: | 10039942 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF
Number: | SC485594 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 08974363 |
Status: | ACTIVE |
Category: | Private Limited Company |