ROBERT NEWTON DESIGN LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
28/06/2428 June 2024 | Application to strike the company off the register |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
26/10/2326 October 2023 | Micro company accounts made up to 2022-10-30 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
27/07/2327 July 2023 | Current accounting period shortened from 2023-10-31 to 2023-10-30 |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROSE NEWTON / 08/11/2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/11/116 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/11/1021 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT NEWTON / 26/10/2009 |
28/10/0928 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROSE NEWTON / 26/10/2009 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR APPOINTED MRS AMANDA ROSE NEWTON |
21/05/0821 May 2008 | DIRECTOR APPOINTED MR ROBERT SCOTT NEWTON |
21/05/0821 May 2008 | SECRETARY APPOINTED MRS AMANDA ROSE NEWTON |
10/05/0810 May 2008 | COMPANY NAME CHANGED RETRO GADGETS LTD CERTIFICATE ISSUED ON 13/05/08 |
28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
28/04/0828 April 2008 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH |
12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: WESTLEY HOUSE, WESTLEY WATERLESS, NEWMARKET, CB8 0RQ |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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