About

Registered Number: 04774371
Date of Incorporation: 22/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Homestead Thorpe Road, Weeley, Clacton On Sea, Essex, CO16 9JN,

 

Newlife Building Ltd was founded on 22 May 2003 and are based in Clacton On Sea. The companies directors are listed as Burgoyne, Roy Anthony, Allen, Julie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGOYNE, Roy Anthony 22 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Julie 22 May 2003 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 March 2019
PSC04 - N/A 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 20 August 2003
225 - Change of Accounting Reference Date 03 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.