Advanced company searchLink opens in new window

NEWABLE LIMITED

Company number 01653116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2009 288a Director appointed lucy watt
20 Apr 2009 287 Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS
16 Apr 2009 288a Secretary appointed james ernest peter gervasio
16 Apr 2009 288b Appointment terminated secretary michael woodall
05 Dec 2008 288a Director appointed mark alan loveday
04 Dec 2008 288b Appointment terminated director richard thomas
29 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
11 Sep 2008 363a Annual return made up to 21/08/08
01 Aug 2008 288b Appointment terminated director laurence baehr
01 Feb 2008 288c Director's particulars changed
02 Dec 2007 288a New director appointed
02 Dec 2007 288b Director resigned
03 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
18 Sep 2007 363s Annual return made up to 21/08/07
11 May 2007 288a New director appointed
11 May 2007 288a New director appointed
22 Feb 2007 288c Director's particulars changed
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Director resigned
08 Nov 2006 AA Group of companies' accounts made up to 31 March 2006
14 Sep 2006 363s Annual return made up to 21/08/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
12 Jun 2006 287 Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ
08 Jun 2006 288b Director resigned
12 Apr 2006 403a Declaration of satisfaction of mortgage/charge
07 Nov 2005 AA Group of companies' accounts made up to 31 March 2005