D R NEWITT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 26/02/2526 February 2025 | Termination of appointment of Daniel Eadington as a director on 2025-02-25 |
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 15/02/2415 February 2024 | Appointment of Daniel Eadington as a director on 2024-02-13 |
| 06/02/246 February 2024 | Director's details changed for Mrs Stephanie Catherine Newitt on 2024-02-06 |
| 06/02/246 February 2024 | Director's details changed for Mr Forbes John Axford Gunn on 2024-02-06 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 12/10/2312 October 2023 | Registered office address changed from Suite 9a Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Floor 6 Centurion House 129 Deansgate Manchester M3 3WR on 2023-10-12 |
| 05/09/235 September 2023 | Satisfaction of charge 094613670003 in full |
| 25/08/2325 August 2023 | Registration of charge 094613670002, created on 2023-08-16 |
| 25/08/2325 August 2023 | Registration of charge 094613670003, created on 2023-08-16 |
| 08/08/238 August 2023 | Satisfaction of charge 094613670001 in full |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with updates |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 24/06/2124 June 2021 | Registered office address changed from 3B Suite South Central 11 Peter Street Manchester M2 5QR United Kingdom to Suite 9a Centurion House 129 Deansgate Manchester M3 3WR on 2021-06-24 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/03/213 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
| 26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES JOHN AXFORD GUNN / 26/02/2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 22/03/1622 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094613670001 |
| 27/02/1527 February 2015 | CURREXT FROM 28/02/2016 TO 30/04/2016 |
| 26/02/1526 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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