GIFFARD NEWTON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 039059830011, created on 2025-06-03

View Document

27/05/2527 May 2025 Registration of charge 039059830010, created on 2025-05-23

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

20/08/2420 August 2024 Registration of charge 039059830009, created on 2024-08-14

View Document

02/05/242 May 2024 Secretary's details changed for Ms Rosina Virk on 2024-05-01

View Document

02/05/242 May 2024 Change of details for Ms Rosina Virk as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Ms Rosina Virk as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from 38 Chigwell Lane Loughton Essex IG10 3NY to Unit 4 Birch Kembrey Park Swindon SN2 8UU on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Ms Rosina Virk on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Ryan Dhindsa on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Ms Rosina Virk on 2024-05-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registration of charge 039059830008, created on 2023-12-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Termination of appointment of Baljit Virk as a director on 2023-01-26

View Document

17/01/2317 January 2023 Director's details changed for Ms Rosina Virk on 2023-01-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/01/2317 January 2023 Change of details for Ms Rosina Virk as a person with significant control on 2023-01-13

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY DHEANSA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR RYAN DHINDSA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR BALJIT VIRK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039059830006

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSINA VIRK / 13/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DHEANSA / 10/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA VIRK / 13/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR HARRY DHEANSA

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHMINDER VIRK

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR BALJIT VIRK

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAY VIRK

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUKHMINDER VIRK / 13/02/2013

View Document

27/02/1427 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 02/08/11 STATEMENT OF CAPITAL GBP 5000

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT VIRK / 14/01/2010

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR HARRINDERJIT DHEANSA

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/12/083 December 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY APPOINTED ROSINA VIRK

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY HARRINDERJIT DHEANSA

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR CARL VIRK

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ROSINA VIRK

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 4 ROACH ROAD BOW LONDON E3 2PA

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED TUDOR WHOLESALE LTD CERTIFICATE ISSUED ON 26/07/05

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: FIRST FLOOR 128A UXBRIDGE ROAD LONDON W13 8QS

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 4 ROACH ROAD BOW LONDON E3 2TA

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 128A UXBRIDGE ROAD LONDON W13 8QS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 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