15A NEWRY STREET LIMITED
Status | ACTIVE |
Company No. | 07090498 |
Category | Private Limited Company |
Incorporated | 30 Nov 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
15A NEWRY STREET LIMITED is an active private limited company with number 07090498. It was incorporated 14 years, 5 months, 28 days ago, on 30 November 2009. The company address is 15a Newry Street, Holyhead, LL65 1HP, Anglesey.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Virginia Ellen Hickman
Change date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Anslow
Termination date: 2021-12-14
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: Karen Elaine Comer
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Andrew Anslow
Cessation date: 2021-12-14
Documents
Gazette filings brought up to date
Date: 01 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 23 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Virginia Hickman
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vera Anslow
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Andrew Anslow
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vera Tracy Ball Anslow
Documents
Appoint person secretary company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Samantha Johnson
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Johnson
Documents
Appoint person director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Elaine Comer
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: 4 Wynnstay Road Colwyn Bay Conwy LL29 8NB
Documents
Termination secretary company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Mcelroy
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcelroy
Documents
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mcelroy
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Appoint person secretary company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Adrian Mcelroy
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian John Mcelroy
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Adrian Mcelroy
Documents
Termination director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hickford
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: 31 Corsham Street London N1 6DR
Documents
Some Companies
78 FORWOOD ROAD,WIRRAL,CH62 7BT
Number: | 11879803 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ORANGE STREET,UPPINGHAM,LE15 9SQ
Number: | 06800765 |
Status: | ACTIVE |
Category: | Private Limited Company |
L D CHISWELL FINANCIAL SOLUTIONS LTD
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 10226149 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ESSEX TRANSPORT LIMITED
34 SOUTHSEA ROAD,KINGSTON UPON THAMES,KT1 2EH
Number: | 09490036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHAT-DAVIT COMPANY (ALNWICK) LIMITED
AQUIS COURT 31 FISHPOOL STREET,HERTFORDSHIRE,AL3 4RF
Number: | 01924944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 HAWTHORNE AVENUE,RUISLIP,HA4 8SS
Number: | 11838036 |
Status: | ACTIVE |
Category: | Private Limited Company |