- Company Overview for NEWFORD LTD. (02135820)
- Filing history for NEWFORD LTD. (02135820)
- People for NEWFORD LTD. (02135820)
- Charges for NEWFORD LTD. (02135820)
- More for NEWFORD LTD. (02135820)
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) |
---|---|---|---|
02 Aug 2017 | CH01 | Director's details changed for Mr Hamid Khan Sarwar on 14 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Mussarrat Sarwar on 14 July 2017 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | TM01 | Termination of appointment of Hassan Hamid Sarwar as a director on 13 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
09 Oct 2014 | CH01 | Director's details changed | |
09 Oct 2014 | CH03 | Secretary's details changed for Miss Nadia Chatto Sarwar on 31 July 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Dr Hamid Khan Sarwar on 31 July 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 46 Church Lane Oulton Stone Staffordshire ST15 8UE to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mrs Mussarrat Sarwar on 31 July 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Hassan Hamid Sarwar on 31 July 2014 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
26 Jul 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
19 Aug 2011 | TM01 | Termination of appointment of William Davies as a director |