NEW WORLD FINANCIAL TEAM LTD

The Old Bakehouse The Old Bakehouse, Linlithgow, EH49 7ED, Scotland
StatusACTIVE
Company No.SC433162
CategoryPrivate Limited Company
Incorporated21 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionScotland

SUMMARY

NEW WORLD FINANCIAL TEAM LTD is an active private limited company with number SC433162. It was incorporated 11 years, 8 months, 27 days ago, on 21 September 2012. The company address is The Old Bakehouse The Old Bakehouse, Linlithgow, EH49 7ED, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Hamilton Wade

Change date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

New address: The Old Bakehouse 77a High Street Linlithgow EH49 7ED

Old address: C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Hamilton Wade

Change date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2017

Action Date: 19 Feb 2017

Category: Address

Type: AD01

Old address: C/O Marchwood Accountancy Services Ltd 39 Marchwood Crescent Bathgate West Lothian EH48 1DA

New address: C/O Marchwood Accountancy Services Ltd the Old Bakehouse 77a High Street Linlithgow EH49 7ED

Change date: 2017-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: C/O Marchwood Accountancy Services Ltd 77a High Street Linlithgow West Lothian EH49 7ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Gordon Hamilton Wade

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NUMBER7 management services LTD\certificate issued on 30/07/13

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NUMBER7REFERRALS LTD\certificate issued on 03/10/12

Documents

View document PDF

Resolution

Date: 03 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRIE GANNON LTD

SUITE 4 SECOND FLOOR HONEYCOMB,LIVERPOOL,L3 9NG

Number:11474684
Status:ACTIVE
Category:Private Limited Company

KATEANN BOHAN LIMITED

65 NURSERY ROAD,CHEADLE,SK8 6HN

Number:11233305
Status:ACTIVE
Category:Private Limited Company

PUFF DADDI LIMITED

69-71 HIGH STREET,CHATHAM,ME4 4EE

Number:09645359
Status:ACTIVE
Category:Private Limited Company

SHAUN WALLACE PLUMBING & HEATING LIMITED

113 LONGLEAT WALK,STOCKTON-ON-TEES,TS17 5BZ

Number:09040300
Status:ACTIVE
Category:Private Limited Company

ST GEORGE'S GLOBAL PARTNERS LIMITED

17 CRANMER TERRACE,TOOTING,SW17 0RE

Number:07596456
Status:ACTIVE
Category:Private Limited Company

THE LAMPS PROPERTIES AND INVESTMENT COMPANY LTD

FLAT 21, VOLTAIRE SCEAUX GARDENS,LONDON,SE5 7DD

Number:09898299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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