NEWARK AND SONS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY BEVERLEY PORTER

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY NEWARK

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT NEWARK

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR ELLIOTT NEWARK

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 17 SELWYN ROAD NEW MALDEN SURREY KT3 5AU

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT OLIVER NEWARK / 14/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY EDWARD NEWARK / 14/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND BARRETT / 14/10/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED SCOTT OLIVER NEWARK

View Document

17/04/0817 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/10/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 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