NEWIT (PROPERTY) LIMITED

130 Worcester Road, Droitwich, WR9 8AN, England
StatusACTIVE
Company No.07435354
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEWIT (PROPERTY) LIMITED is an active private limited company with number 07435354. It was incorporated 13 years, 7 months, 26 days ago, on 10 November 2010. The company address is 130 Worcester Road, Droitwich, WR9 8AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Robert Maurice George

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Ernest Munslow

Notification date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2023

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Richard Price

Notification date: 2017-07-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Anthony Robert Maurice George

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Legacy

Date: 04 Nov 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form CH01 was removed from the public register on 16/03/2022 as it was factually inaccurate or is derived from something factually inaccurate and was forged.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Anthony Robert Maurice George

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH

New address: 130 Worcester Road Droitwich WR9 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Anthony Robert Maurice George

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-07

Capital : 3.00 GBP

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Taberer

Termination date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Anthony Robert Maurice George

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2012

Action Date: 10 Nov 2010

Category: Capital

Type: SH02

Date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Richard Price

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Frederick Taberer

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Robert Maurice George

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Ernest Munslow

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2010

Action Date: 10 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-10

Capital : 4 GBP

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDI TRANSPORT LIMITED

60 BARWICK HOUSE,ACTON,W3 8TH

Number:11859686
Status:ACTIVE
Category:Private Limited Company

AMAZING IT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11213222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NYCG LTD

9 VILLEBON WAY,LEAMINGTON SPA,CV31 2RD

Number:09923692
Status:ACTIVE
Category:Private Limited Company

PATTYMAN U.K LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10685326
Status:ACTIVE
Category:Private Limited Company

PTPN PROPERTY LTD

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:09663391
Status:ACTIVE
Category:Private Limited Company

TEJ CARGO SERVICES LIMITED

5 FISKE COURT,BARKING,IG11 7TU

Number:11826140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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