New English Bournemouth Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03273872
Record last updated Monday, November 4, 2013 6:36:07 AM UTC
Official Address 56 Honeysuckle Lane Creekmoor Poole Dorset
There are 15 companies registered at this street
Locality Creekmoor
Region England
Postal Code BH177YZ
Sector Dormant Company

Charts

Visits

NEW ENGLISH BOURNEMOUTH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-102024-122025-12025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry May 24, 2013 Striking-off action suspended Striking-off action suspended
Registry Mar 19, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 7, 2013 Striking off application by a company Striking off application by a company
Registry Jan 4, 2013 Annual return Annual return
Financials Nov 30, 2012 Annual accounts Annual accounts
Financials Dec 28, 2011 Annual accounts 3273... Annual accounts 3273...
Registry Dec 14, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Dec 31, 2010 Annual return Annual return
Registry Jul 15, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 20, 2009 Annual return Annual return
Registry Dec 20, 2009 Change of particulars for director Change of particulars for director
Financials Nov 21, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Change of accounting reference date Change of accounting reference date
Registry Nov 17, 2008 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Nov 7, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 7, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 7, 2007 Appointment of a director Appointment of a director
Registry Nov 7, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 7, 2007 Resignation of a director Resignation of a director
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Oct 26, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 20, 2006 Annual return Annual return
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Dec 15, 2005 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Nov 26, 2004 Annual return Annual return
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Dec 5, 2003 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Mar 27, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 31, 2002 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Jan 12, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 21, 2001 Annual return Annual return
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Nov 30, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2000 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Aug 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 1999 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Oct 27, 1999 Appointment of a director Appointment of a director
Registry Oct 19, 1999 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Apr 10, 1999 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 12, 1998 Declaration that part of the property or undertaking charges 3273... Declaration that part of the property or undertaking charges 3273...
Registry Nov 12, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 5, 1998 Annual return Annual return
Financials Sep 7, 1998 Annual accounts Annual accounts
Registry Nov 13, 1997 Annual return Annual return
Registry Jan 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Particulars of a mortgage or charge 3273... Particulars of a mortgage or charge 3273...
Registry Jan 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Particulars of a mortgage or charge 3273... Particulars of a mortgage or charge 3273...
Registry Jan 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1997 Particulars of a mortgage or charge 3273... Particulars of a mortgage or charge 3273...
Registry Jan 9, 1997 Change of accounting reference date Change of accounting reference date
Registry Jan 9, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 1997 Appointment of a director Appointment of a director
Registry Jan 9, 1997 Resignation of a director Resignation of a director
Registry Jan 9, 1997 Alter mem and arts Alter mem and arts
Registry Jan 7, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 1996 Change of name certificate Change of name certificate
Registry Dec 2, 1996 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 2, 1996 Resignation of 2 people: one Nominee Director (a man) Resignation of 2 people: one Nominee Director (a man)
Registry Nov 5, 1996 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)