NEW TWO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
20/12/2320 December 2023 | Appointment of Ms Carina Jandt as a director on 2023-12-20 |
20/12/2320 December 2023 | Notification of Spruce Carpets Limited as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Cessation of Kathleen Anne Maccallum as a person with significant control on 2023-12-15 |
20/12/2320 December 2023 | Appointment of Mr Austin John Hardie as a director on 2023-12-10 |
20/12/2320 December 2023 | Appointment of Mr Kenneth Laing as a director on 2023-12-10 |
20/12/2320 December 2023 | Termination of appointment of Brian Blyth Jenkins as a secretary on 2023-12-15 |
20/12/2320 December 2023 | Termination of appointment of Angela Molloy as a director on 2023-12-15 |
20/12/2320 December 2023 | Termination of appointment of Kathleen Anne Mccallum as a director on 2023-12-15 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/03/2320 March 2023 | Termination of appointment of Mary Christine Devine as a director on 2023-03-06 |
20/03/2320 March 2023 | Appointment of Mrs Angela Molloy as a director on 2022-05-06 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-05 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-04-10 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/07/2123 July 2021 | Termination of appointment of Elizabeth Clements as a director on 2021-04-01 |
23/07/2123 July 2021 | Termination of appointment of Mary Catherine Topper as a director on 2021-07-19 |
17/05/2117 May 2021 | 05/04/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/01/2010 January 2020 | 05/04/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANNE MACCALLUM |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
11/01/1911 January 2019 | 05/04/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CESSATION OF ELIZABETH CLEMENTS AS A PSC |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR QUAYLE |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
11/01/1811 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
12/04/1612 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
05/01/165 January 2016 | PREVEXT FROM 05/04/2015 TO 11/04/2015 |
14/04/1514 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DRENNAN |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
08/05/148 May 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
21/04/1321 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
28/03/1228 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
23/01/1223 January 2012 | 05/04/11 TOTAL EXEMPTION FULL |
25/03/1125 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
31/12/1031 December 2010 | 05/04/10 TOTAL EXEMPTION FULL |
25/05/1025 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
19/02/1019 February 2010 | 05/04/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | FULL ACCOUNTS MADE UP TO 05/04/08 |
28/03/0828 March 2008 | FULL ACCOUNTS MADE UP TO 05/04/07 |
20/03/0820 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | FULL ACCOUNTS MADE UP TO 05/04/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
22/01/0522 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
15/12/0315 December 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | DIRECTOR RESIGNED |
04/09/024 September 2002 | SECRETARY RESIGNED |
04/09/024 September 2002 | DIRECTOR RESIGNED |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | COMPANY NAME CHANGED BLP 2002-11 LIMITED CERTIFICATE ISSUED ON 17/05/02 |
17/05/0217 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0217 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/0225 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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