NEWKOZ LTD

40 Bolle Road, Alton, GU34 1PN, England
StatusACTIVE
Company No.08292042
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEWKOZ LTD is an active private limited company with number 08292042. It was incorporated 11 years, 7 months, 6 days ago, on 13 November 2012. The company address is 40 Bolle Road, Alton, GU34 1PN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082920420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

New address: 40 Bolle Road Alton GU34 1PN

Old address: 27 Bolley Avenue Bordon GU35 9HQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Catherine Joan Koziol

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mrs Catherine Joan Koziol

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: Little Eastfield Wolfs Lane Chawton Alton GU34 3HJ England

Change date: 2019-02-21

New address: 27 Bolley Avenue Bordon GU35 9HQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 7 Lapwing Way Lapwing Way Four Marks Alton Hampshire GU34 5FD

New address: Little Eastfield Wolfs Lane Chawton Alton GU34 3HJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Andrew David Cecil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cecil

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Michael Alan Newman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 17 Lincoln Green Alton Hampshire GU34 1SX England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082920420002

Documents

View document PDF

Legacy

Date: 29 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKLEIGH LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:01164583
Status:ACTIVE
Category:Private Limited Company

DINE IN SAUCES LIMITED

27 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:09073286
Status:ACTIVE
Category:Private Limited Company

EUROMENA II LIMITED PARTNERSHIP

MINA EL HOSN OMAR DAOUK STREET STRACO BUILDING BLOC C,BEIRUT,

Number:LP013464
Status:ACTIVE
Category:Limited Partnership

F & G SOLUTIONS LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:09484450
Status:ACTIVE
Category:Private Limited Company

FAIRLAWNE ESTATE COMPANY LIMITED

THE ESTATE OFFICE,SHIPBOURNE,TN11 9RT

Number:01882355
Status:ACTIVE
Category:Private Limited Company

M JOHNSON LIMITED

C/O TOPPING & COMPANY,SOUTHPORT,PR8 4PH

Number:04655521
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