C W NEWTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Director's details changed for Mr Christopher William Newton on 2024-01-01

View Document

26/03/2426 March 2024 Change of details for Mr Christopher William Newton as a person with significant control on 2024-01-01

View Document

26/03/2426 March 2024 Registered office address changed from Northside House Mount Pleasent Barnet Hertfordshire EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2024-03-26

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Termination of appointment of Ashings Limited as a secretary on 2021-10-29

View Document

24/09/2124 September 2021 Secretary's details changed for Just Nominees Limited on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 13/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEWTON

View Document

24/02/1524 February 2015 CORPORATE SECRETARY APPOINTED JUST NOMINEES LIMITED

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWTON / 22/09/2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 S369(4) SHT NOTICE MEET 01/12/07

View Document

14/12/0714 December 2007 S80A AUTH TO ALLOT SEC 01/12/07

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O GREEN & PETER THE LIMES 1339 HIGH ROAD LONDON N20 9HR

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT 38 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information