NEWFALL TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-10-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
22/01/2422 January 2024 | Notification of Newfall Holdings Limited as a person with significant control on 2023-12-12 |
22/01/2422 January 2024 | Cessation of Joanne Goodfellow as a person with significant control on 2023-12-12 |
22/01/2422 January 2024 | Cessation of Stuart Thomas Goodfellow as a person with significant control on 2023-12-12 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/01/2112 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/01/2015 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/01/1917 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/01/1810 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 83 TANNERS LANE TANNERS LANE COVENTRY CV4 9HX ENGLAND |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 18 NAPIER STREET COVENTRY CV1 5PR |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 19 NAPIER STREET COVENTRY WEST MIDLANDS CV1 5PR |
05/01/125 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS GOODFELLOW / 22/12/2010 |
16/02/1116 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE GOODFELLOW / 22/12/2010 |
26/10/1026 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/02/1025 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS GOODFELLOW / 22/12/2009 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/02/1016 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS |
31/07/0831 July 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM UNIT 3 NAPIER STREET COVENTRY CV1 5PR |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | NEW SECRETARY APPOINTED |
28/11/0528 November 2005 | SECRETARY RESIGNED |
28/11/0528 November 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
18/11/0418 November 2004 | NEW SECRETARY APPOINTED |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
31/10/0431 October 2004 | REGISTERED OFFICE CHANGED ON 31/10/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company