THE ITALIAN JOB NEWHEY LTD
Status | ACTIVE |
Company No. | 07897626 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE ITALIAN JOB NEWHEY LTD is an active private limited company with number 07897626. It was incorporated 12 years, 4 months, 30 days ago, on 04 January 2012. The company address is 14 Huddersfield Road 14 Huddersfield Road, Rochdale, OL16 3QF, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Kerr
Change date: 2021-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-16
Psc name: Mr Craig Kerr
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Second filing of annual return with made up date
Date: 21 Jun 2018
Action Date: 04 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-04
Documents
Second filing of annual return with made up date
Date: 21 Jun 2018
Action Date: 04 Jan 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-01-04
Documents
Second filing of annual return with made up date
Date: 21 Jun 2018
Action Date: 04 Jan 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-01-04
Documents
Second filing of annual return with made up date
Date: 21 Jun 2018
Action Date: 04 Jan 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Stephen Arthur Kerr
Change date: 2018-04-19
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mr Craig Kerr
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Craig Kerr
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Stephen Arthur Kerr
Change date: 2016-04-06
Documents
Capital allotment shares
Date: 19 Apr 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-29
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Change account reference date company previous shortened
Date: 01 Oct 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-30
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Brook
Documents
Some Companies
4 WESTERN ROAD (POOLE) LIMITED
THE STUDLAND SUITE HAVEN BUSINESS CENTRE,POOLE,BH13 7QL
Number: | 11554147 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HEBRIDEAN COURT,MILTON KEYNES,MK8 1DD
Number: | 11804195 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B ELLINGHAM ROAD,CHESSINGTON,KT9 2JA
Number: | 08573649 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BERRYHILL,STIRLING,FK7 7AH
Number: | SC595690 |
Status: | ACTIVE |
Category: | Private Limited Company |
OC LONDON,LONDON,WC1N 2EB
Number: | 09317871 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAYLOR & CO,NEW BARNET,EN4 8RR
Number: | 04237871 |
Status: | ACTIVE |
Category: | Private Limited Company |