B. NEWTON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

06/02/256 February 2025 Registered office address changed from 39a 39a Brighton Road South Croydon CR2 6EB England to Unit 2 Guards Avenue Caterham on the Hill Surrey CR3 5XL on 2025-02-06

View Document

09/01/259 January 2025 Satisfaction of charge 008288870054 in full

View Document

09/01/259 January 2025 Satisfaction of charge 45 in full

View Document

09/01/259 January 2025 Satisfaction of charge 46 in full

View Document

09/01/259 January 2025 Satisfaction of charge 47 in full

View Document

09/01/259 January 2025 Satisfaction of charge 48 in full

View Document

09/01/259 January 2025 Satisfaction of charge 49 in full

View Document

09/01/259 January 2025 Satisfaction of charge 50 in full

View Document

09/01/259 January 2025 Satisfaction of charge 51 in full

View Document

09/01/259 January 2025 Satisfaction of charge 52 in full

View Document

09/01/259 January 2025 Satisfaction of charge 53 in full

View Document

21/08/2421 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Statement of capital on 2024-02-20

View Document

12/02/2412 February 2024 Secretary's details changed for Mr Angus Courtney Newton on 2024-01-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Valerie Mary Newton as a director on 2023-07-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Statement of capital on 2021-09-22

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS COURTNEY NEWTON / 25/01/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 46

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 48

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 45

View Document

23/11/1623 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 47

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008288870055

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008288870054

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:53

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN PETER MCGRATH / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EASTWOOD

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED B. NEWTON MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 23/04/10

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS COURTNEY NEWTON / 09/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN MCGRATH / 09/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD EASTWOOD / 09/10/2009

View Document

04/01/104 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 239/247 SELHURST ROAD SOUTH NORWOOD LONDON SE25 6XP

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 409 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ES ENGLAND

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MARY NEWTON / 09/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MRS VALERIE MARY NEWTON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE LEARNER

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR AIDEN MCGRATH

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

28/12/0728 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 £ NC 600000/1000000 28/02/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ALTER MEM AND ARTS 26/07/95

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/11/8824 November 1988 NC INC ALREADY ADJUSTED

View Document

24/11/8824 November 1988 £ NC 500000/600000 31/03

View Document

21/10/8821 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/8620 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/11/6426 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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