About

Registered Number: 03223511
Date of Incorporation: 11/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Newsquest (Oxfordshire & Wiltshire) Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". There are no directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 31 July 2017
PSC02 - N/A 31 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
RESOLUTIONS - N/A 31 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2014
SH19 - Statement of capital 31 December 2014
CAP-SS - N/A 31 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 25 July 2007
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AUD - Auditor's letter of resignation 08 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 29 April 2003
CERTNM - Change of name certificate 22 April 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
363a - Annual Return 11 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
AA - Annual Accounts 02 October 1997
353 - Register of members 07 August 1997
363s - Annual Return 16 July 1997
CERTNM - Change of name certificate 01 January 1997
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
RESOLUTIONS - N/A 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1996
MEM/ARTS - N/A 19 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
288 - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
225 - Change of Accounting Reference Date 21 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
CERTNM - Change of name certificate 06 August 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of accession 06 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.