BRIAN NEWTON LEISURE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Andrew Mark Glennon on 2025-04-01

View Document

03/04/253 April 2025 Registered office address changed from Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend CF31 3RY on 2025-04-03

View Document

29/01/2529 January 2025 Change of details for Luxury Leisure as a person with significant control on 2025-01-29

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

31/01/2431 January 2024 Director's details changed for Mr Zane Cedomir Mersich on 2023-04-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM MORRIS HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3EB WALES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 362C DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0PZ ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANDREW MARK GLENNON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY NEIL PARAMORE

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR ANDREW MARK GLENNON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 70 NORTH PARADE MATLOCK BATH MATLOCK DERBYSHIRE DE4 3NS

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR NEIL PARAMORE

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MR NEIL PARAMORE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEWTON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET NEWTON

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD NEWTON / 01/03/2011

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD NEWTON / 01/10/2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 5 MARKET STREET NORTHWICH CHESHIRE CW9 5BD

View Document

06/05/106 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 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