NEW FOREST RENTALS LIMITED

21a High Street, Lyndhurst, SO43 7BB, Hampshire
StatusACTIVE
Company No.08215568
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

NEW FOREST RENTALS LIMITED is an active private limited company with number 08215568. It was incorporated 11 years, 9 months, 19 days ago, on 14 September 2012. The company address is 21a High Street, Lyndhurst, SO43 7BB, Hampshire.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Mr Jonathan Milward Smith

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-29

Psc name: Mr Jonathan Milward Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mrs Lee-Anne Budd

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mrs Lee-Anne Budd

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Robert Charles Budd

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Robert Charles Budd

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mr Robert Charles Budd

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-25

Psc name: Mrs Lee-Anne Budd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Milward Smith

Appointment date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FMC ELECTRICAL CONTRACTORS LIMITED

12 MONTROSE CLOSE,GRANTHAM,NG31 9TE

Number:07748865
Status:ACTIVE
Category:Private Limited Company

MGK PHYSIO LTD

BRIXTON ROAD,LONDON,SW9 6BU

Number:11833258
Status:ACTIVE
Category:Private Limited Company

MOFWORLD LIMITED

56 OVERBURY AVENUE,BECKENHAM,BR3 6PY

Number:11056033
Status:ACTIVE
Category:Private Limited Company

PBSOLAR & BIOMASS (NI) LIMITED

6 THE HUB,NEWRY,BT34 1DF

Number:NI630280
Status:ACTIVE
Category:Private Limited Company

RED APPLE DESIGNS (KS) LIMITED

UNIT 34 JOINERY SHOP MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:08031239
Status:ACTIVE
Category:Private Limited Company

TELEOPTIC SERVICES LTD

CROWN HOUSE FLOOR 8 OFFICE 802-803,LONDON,NW10 7PN

Number:11055285
Status:ACTIVE
Category:Private Limited Company

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