D R NEWITT RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

15/02/2415 February 2024 Appointment of Ryan Flannigan as a director on 2024-02-13

View Document

15/02/2415 February 2024 Appointment of Mr Forbes John Axford Gunn as a director on 2024-02-13

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Registered office address changed from 38 Melville Street Edinburgh EH3 7HA to 3rd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 2023-10-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 252.50

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 ADOPT ARTICLES 10/12/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 37 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JF

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW STEEDMAN

View Document

01/03/131 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 SECOND FILING WITH MUD 28/02/12 FOR FORM AR01

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1115 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1115 December 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1115 December 2011 NEW CLASS CREATED 06/12/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STEADMAN / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR MATTHEW STEADMAN

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JASON MILANESI

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CATHERINE NEWITT / 28/02/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 GBP NC 250/350 01/10/2008

View Document

10/04/0810 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED D R NEWITT PHARMA, MEDICAL & HEA LTHCARE LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 4 MELVILLE CRESCENT EDINBURGH EH3 7JA

View Document

07/03/077 March 2007

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007

View Document

14/07/0614 July 2006 PARTIC OF MORT/CHARGE *****

View Document

15/03/0615 March 2006

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

15/03/0615 March 2006

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NC DEC ALREADY ADJUSTED 28/06/05

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 £ NC 250000/250 28/02/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 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