Date | Description |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES |
2024-04-07 |
delete company_previous_name NEWCONTACTS LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK JOSEPH WILSON / 19/07/2019 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-03-21 |
update statutory_documents CESSATION OF IAN PATRICK JOSEPH WILSON AS A PSC |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATT BARKER |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-25 |
update statutory_documents ADOPT ARTICLES 30/03/2016 |
2016-04-05 |
update statutory_documents 16/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN PATRICK JOSEPH WILSON |
2015-05-08 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-18 |
update statutory_documents 16/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address FIRST FLOOR LYME DRIVE PARKLANDS STOKE-ON-TRENT ENGLAND ST4 6NW |
2014-05-07 |
insert address LONSDALE CHAMBERS LONSDALE STREET STOKE-ON-TRENT ST4 4BT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
FIRST FLOOR LYME DRIVE
PARKLANDS
STOKE-ON-TRENT
ST4 6NW
ENGLAND |
2014-04-27 |
update statutory_documents 16/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 25-26 ROSEVALE ROAD PARKHOUSE INDUSTRIAL EST WEST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF |
2013-06-25 |
insert address FIRST FLOOR LYME DRIVE PARKLANDS STOKE-ON-TRENT ENGLAND ST4 6NW |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-30 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
25-26 ROSEVALE ROAD
PARKHOUSE INDUSTRIAL EST WEST
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7EF |
2013-03-21 |
update statutory_documents 16/03/13 FULL LIST |
2012-07-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents SECRETARY APPOINTED MR MATT BARKER |
2012-03-28 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/03/2012 |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISA ROBB |
2011-07-25 |
update statutory_documents CURREXT FROM 30/08/2011 TO 31/12/2011 |
2011-06-30 |
update statutory_documents 30/08/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 16/03/11 FULL LIST |
2010-06-03 |
update statutory_documents 30/08/09 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 16/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRODIE ROBB / 02/10/2009 |
2009-07-02 |
update statutory_documents 30/08/08 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents 30/08/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06 |
2007-03-25 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05 |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
3 THE THISTLES
NEWCASTLE
STAFFORDSHIRE ST5 2HL |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/03 |
2004-03-29 |
update statutory_documents COMPANY NAME CHANGED
NEWCONTACTS LIMITED
CERTIFICATE ISSUED ON 29/03/04 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-13 |
update statutory_documents SECRETARY RESIGNED |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01 |
2001-05-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/08/01 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/00 FROM:
CENTRAL HOUSE 582-586 KINGSBURY
ROAD, ERDINGTON
BIRMINGHAM
WEST MIDLANDS B24 9ND |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-28 |
update statutory_documents SECRETARY RESIGNED |
2000-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |