NEWMAN STEWART LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Roman Ridge Main Street Aberford Leeds LS25 3AW England to One Embankment 1 Neville Street Leeds LS1 4DW on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr John Charles Tilbrook on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Victoria Alice Tilbrook on 2025-05-22

View Document

13/05/2513 May 2025 Director's details changed for Mr John Tilbrook on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr John Tilbrook as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Victoria Tilbrook on 2025-05-13

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Satisfaction of charge 075126550001 in full

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN TILBROOK / 26/03/2021

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

10/12/2010 December 2020 ADOPT ARTICLES 10/11/2020

View Document

27/11/2027 November 2020 10/11/20 STATEMENT OF CAPITAL GBP 104.44

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075126550001

View Document

01/05/201 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN TILBROOK / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA TILBROOK / 11/02/2020

View Document

30/05/1930 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA NEWMAN / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA NEWMAN / 12/12/2018

View Document

06/12/186 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 100.53

View Document

29/11/1829 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 29&30 BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/03/1713 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 ADOPT ARTICLES 24/11/2014

View Document

04/12/144 December 2014 SUB-DIVISION 24/11/14

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM GROUND FIRST & SECOND PRINCES EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR JOHN TILBROOK

View Document

08/02/118 February 2011 COMPANY NAME CHANGED NEWMAN STEWART LTD CERTIFICATE ISSUED ON 08/02/11

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA NEWMAN / 07/02/2011

View Document

02/02/112 February 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM GROUND FIRST & SECOND PRINCESS EXCHANGE, PRINCESS SQUARE LEEDS LS1 4HY UNITED KINGDOM

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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