NEW FOREST PLASTERING AND RENDERING LIMITED

77 Heatherstone Avenue 77 Heatherstone Avenue, Southampton, SO45 4LE, England
StatusACTIVE
Company No.11116618
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEW FOREST PLASTERING AND RENDERING LIMITED is an active private limited company with number 11116618. It was incorporated 6 years, 5 months, 20 days ago, on 18 December 2017. The company address is 77 Heatherstone Avenue 77 Heatherstone Avenue, Southampton, SO45 4LE, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Ecobright Group Holdings Ltd

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecobright plastering LIMITED\certificate issued on 25/10/21

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Mr Andrew Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Stuart Mitchell

Change date: 2021-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: 77 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE

Old address: Unit 9, Park Gate Business Centre Chandlers Way Park Gate Fareham SO31 1FQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecobright Group Holdings Ltd

Notification date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-18

Psc name: Andrew Stuart Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Buchanan

Cessation date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Buchanan

Termination date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Andrew Mitchell

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLAKE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11589586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP013340
Status:ACTIVE
Category:Limited Partnership

BRADFORD NETWORKS EUROPE LIMITED

11TH FLOOR WHITEFRIARS,BRISTOL,BS1 2NT

Number:06497393
Status:ACTIVE
Category:Private Limited Company

HOSSUK.COM LTD

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:10591433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARISON OFFSHORE LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC419846
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS SERVICES (ACCOUNTING) LTD

8 FALKLANDS DRIVE,MANNINGTREE,CO11 1DF

Number:08846185
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