AUSTIN NEWPORT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Antoine Pigot on 2023-08-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 9 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

12/03/2012 March 2020 CESSATION OF GARY SIDNEY JOHN NEWPORT AS A PSC

View Document

12/03/2012 March 2020 SECRETARY APPOINTED NIKKI FOLEY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY GARY NEWPORT

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA BALDOCK-FEAR

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NEWPORT

View Document

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED ANTOINE PIGOT

View Document

12/03/2012 March 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MARK BERNARD DAY

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY SIDNEY JOHN NEWPORT / 26/04/2019

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY / 10/11/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAUGHAN

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

19/06/1719 June 2017 ARTICLES OF ASSOCIATION

View Document

19/06/1719 June 2017 ALTER ARTICLES 27/04/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH BALDOCK-FEAR / 13/08/2016

View Document

13/08/1613 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS LYNDA ELIZABETH BALDOCK-FEAR

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ROBERT JAMES VAUGHAN

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED JOHN AUSTIN AND PARTNERS LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARY SIDNEY JOHN NEWPORT / 16/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NEWPORT / 29/07/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY / 29/07/2011

View Document

24/08/1024 August 2010 15/07/10 NO CHANGES

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JACQUELINE NEWPORT

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information