- Company Overview for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- Filing history for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- People for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- Charges for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
- More for NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED (03223511)
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) |
---|---|---|---|
31 Dec 2014 | SH19 |
Statement of capital on 31 December 2014
|
|
31 Dec 2014 | CAP-SS | Solvency Statement dated 10/12/14 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AD03 | Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
12 Dec 2014 | AD02 | Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
11 Dec 2014 | AD01 | Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on 11 December 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Paul Davidson as a director on 11 November 2014 | |
30 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
17 Apr 2014 | AP01 | Appointment of Henry Kennedy Faure Walker as a director | |
30 Sep 2013 | AA | Full accounts made up to 30 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
17 Sep 2012 | AA | Full accounts made up to 25 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
04 Aug 2011 | TM01 | Termination of appointment of Simon Westrop as a director | |
02 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
22 Jul 2011 | AA | Full accounts made up to 26 December 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Jun 2010 | AA | Full accounts made up to 27 December 2009 | |
12 Apr 2010 | TM01 | Termination of appointment of Simon Westrop as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Neil Carpenter as a director | |
24 Mar 2010 | AP01 | Appointment of Simon Alton Westrop as a director | |
24 Mar 2010 | AP01 | Appointment of Mr Neil Edward Carpenter as a director | |
23 Mar 2010 | AP01 | Appointment of Simon Alton Westrop as a director | |
23 Mar 2010 | CH01 | Director's details changed for Paul Davidson on 23 March 2010 |