NEWBOROUGH KIDZ CLUB LIMITED

The Workshop The Workshop, Spalding, PE12 6NE, Lincs, England
StatusACTIVE
Company No.08601754
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEWBOROUGH KIDZ CLUB LIMITED is an active private limited company with number 08601754. It was incorporated 10 years, 11 months, 9 days ago, on 09 July 2013. The company address is The Workshop The Workshop, Spalding, PE12 6NE, Lincs, England.



Company Fillings

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Mrs Kim Lawler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-13

Officer name: Chelsea Stephanie Richards

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-13

Officer name: Drew Baggaley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Old address: 28 Second Drove Fengate Peterborough PE1 5XA England

Change date: 2021-03-20

New address: The Workshop 23 Westonhills Road, Low Fulney Spalding Lincs PE12 6NE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Lawler

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 04 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kim Bailey

Change date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Bailey

Change date: 2018-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2017

Action Date: 25 Feb 2017

Category: Address

Type: AD01

New address: 28 Second Drove Fengate Peterborough PE1 5XA

Old address: Muse House Newark Road Peterborough PE1 5YD England

Change date: 2017-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Muse House Newark Road Peterborough PE1 5YD

New address: Muse House Newark Road Peterborough PE1 5YD

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Bailey

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Bailey

Change date: 2014-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Chelsea Stephanie Richards

Appointment date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Old address: 19 Quorn Close Newborough Peterborough PE6 7RQ England

Change date: 2013-08-19

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bailey

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mark Bailey

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Kim Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Old address: C/O Kim Bailey 19 Quorn Close Newborough Peterborough Cambridgeshire PE6 7RQ England

Change date: 2013-07-10

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HOWARD DESIGN LIMITED

5 PARADISE TERRACE,CHIPPING NORTON,OX7 5HN

Number:06817243
Status:ACTIVE
Category:Private Limited Company

BONN-HEINZ CONSULTING LTD

SUITE 42,LONDON,SW15 2DU

Number:09325214
Status:ACTIVE
Category:Private Limited Company

IOSIF LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10869548
Status:ACTIVE
Category:Private Limited Company

LETS BURY CANCER LTD

9 STOTT STREET,MANCHESTER,M35 0JP

Number:11943447
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REBECCA ELDER LIMITED

43 DIDSBURY GATE,DIDSBURY,M20 2JA

Number:09617221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE THRIVING COMPANY LIMITED

82 GURNEY COURT ROAD,HERTFORDSHIRE,AL1 4RJ

Number:05680165
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