NEW TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/12/2320 December 2023 Appointment of Ms Carina Jandt as a director on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Spruce Carpets Limited as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Kathleen Anne Maccallum as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Appointment of Mr Austin John Hardie as a director on 2023-12-10

View Document

20/12/2320 December 2023 Appointment of Mr Kenneth Laing as a director on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of Brian Blyth Jenkins as a secretary on 2023-12-15

View Document

20/12/2320 December 2023 Termination of appointment of Angela Molloy as a director on 2023-12-15

View Document

20/12/2320 December 2023 Termination of appointment of Kathleen Anne Mccallum as a director on 2023-12-15

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Mary Christine Devine as a director on 2023-03-06

View Document

20/03/2320 March 2023 Appointment of Mrs Angela Molloy as a director on 2022-05-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/07/2123 July 2021 Termination of appointment of Elizabeth Clements as a director on 2021-04-01

View Document

23/07/2123 July 2021 Termination of appointment of Mary Catherine Topper as a director on 2021-07-19

View Document

17/05/2117 May 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/01/2010 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANNE MACCALLUM

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CESSATION OF ELIZABETH CLEMENTS AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR QUAYLE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

11/01/1811 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/01/165 January 2016 PREVEXT FROM 05/04/2015 TO 11/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET DRENNAN

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/05/148 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/04/1321 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED BLP 2002-11 LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0225 February 2002 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