NIGEL NEWBERY HOME IMPROVEMENTS LTD
Status | ACTIVE |
Company No. | 06825201 |
Category | Private Limited Company |
Incorporated | 20 Feb 2009 |
Age | 15 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NIGEL NEWBERY HOME IMPROVEMENTS LTD is an active private limited company with number 06825201. It was incorporated 15 years, 3 months, 11 days ago, on 20 February 2009. The company address is 21 Church Road 21 Church Road, Poole, BH14 8UF, Dorset.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 23 Mar 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-06
Psc name: Mathew Ian Newbery
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Notification of a person with significant control
Date: 22 Mar 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Brian Stanley Newbery
Notification date: 2022-04-06
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Norman Newbery
Termination date: 2022-04-05
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Notification of a person with significant control statement
Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Nigel Norman Newbery
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Michel Susan Newbery
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Martin Brian Stanley Newbery
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Ian Newbery
Appointment date: 2019-03-01
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michel Susan Newbery
Change date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michel Susan Newbery
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Norman Newbery
Change date: 2010-02-20
Documents
Resolution
Date: 26 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TECHNICON HOUSE 6 STANHOPE STREET,MANCHESTER,M19 3WQ
Number: | 11172778 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIBSWORTH AVENUE,BIRMINGHAM,B13 0BA
Number: | 11004841 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE BROADWAY,WEMBLEY,HA9 8JU
Number: | 08685464 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HILL ROAD,PINNER,HA5 1LE
Number: | 09159801 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,HEBDEN BRIDGE,HX7 8LN
Number: | 07134000 |
Status: | ACTIVE |
Category: | Community Interest Company |
23 WESSEX DRIVE,ERITH,DA8 3AE
Number: | 09231193 |
Status: | ACTIVE |
Category: | Private Limited Company |