NIGEL NEWBERY HOME IMPROVEMENTS LTD

21 Church Road 21 Church Road, Poole, BH14 8UF, Dorset
StatusACTIVE
Company No.06825201
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARI SERVICES LTD.

TECHNICON HOUSE 6 STANHOPE STREET,MANCHESTER,M19 3WQ

Number:11172778
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM HEATING LTD

6 BIBSWORTH AVENUE,BIRMINGHAM,B13 0BA

Number:11004841
Status:ACTIVE
Category:Private Limited Company

CENTAURUS PROPERTIES LTD

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:08685464
Status:ACTIVE
Category:Private Limited Company

G&O SOLUTIONS LTD.

58 HILL ROAD,PINNER,HA5 1LE

Number:09159801
Status:ACTIVE
Category:Private Limited Company

HANDMADE PARADE CIC

UNIT 5,HEBDEN BRIDGE,HX7 8LN

Number:07134000
Status:ACTIVE
Category:Community Interest Company

MOBUTTOMS LIMITED

23 WESSEX DRIVE,ERITH,DA8 3AE

Number:09231193
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