NEWTON HAYES LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | |
08/07/258 July 2025 New | |
10/10/2410 October 2024 | Confirmation statement made on 2024-08-17 with updates |
31/07/2431 July 2024 | |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | |
31/07/2431 July 2024 | Statement of capital on 2024-07-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-08-17 with updates |
04/08/234 August 2023 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
13/07/2313 July 2023 | Termination of appointment of Deborah Newton as a secretary on 2023-06-30 |
13/07/2313 July 2023 | Termination of appointment of Alan Christopher Newton as a director on 2023-06-30 |
13/07/2313 July 2023 | Termination of appointment of Henry Alan Appiah as a director on 2023-06-30 |
13/07/2313 July 2023 | Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 2023-07-13 |
13/07/2313 July 2023 | Cessation of Chrsitopher Newton as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Cessation of Deborah Newton as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Notification of Cash Converters (Uk) Stores Limited as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
14/03/2314 March 2023 | Notification of Deborah Newton as a person with significant control on 2016-04-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MURREY / 23/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | ADOPT ARTICLES 31/03/2016 |
23/07/1623 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWTON |
26/02/1626 February 2016 | DIRECTOR APPOINTED MR HENRY APPIAH |
26/02/1626 February 2016 | DIRECTOR APPOINTED MR CARL MURREY |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER NEWTON / 20/03/2013 |
20/03/1320 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH NEWTON / 20/03/2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NEWTON / 05/03/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER NEWTON / 05/03/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NEWTON / 19/03/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/03/0628 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/03/042 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | 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