F. NEWSOME & SON LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM A1 MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS NEWSOME (JUNIOR) / 07/08/2013

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR FRANCIS CALVIN NEWSOME

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS NEWSOME

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NEWSOME

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 12 THE FORESHORE OCEAN BEACH AMUSEMENT PARK SOUTH SHIELDS TYNE & WEAR NE33 2JZ

View Document

08/10/108 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS; AMEND

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 14 BENTS PARK ROAD SOUTH SHIELDS TYNE & WEAR NE33 2NL

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/07/0013 July 2000 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/10/9428 October 1994 EXEMPTION FROM APPOINTING AUDITORS 19/10/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

10/02/9310 February 1993 COMPANY NAME CHANGED RYANHEATH LIMITED CERTIFICATE ISSUED ON 11/02/93

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

21/11/9121 November 1991 ISSUE SHARES 01/10/91

View Document

20/11/9120 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 06/09/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

10/09/9110 September 1991 £ NC 100/100000 06/09

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 06/09/91

View Document

06/08/916 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information