NEWBUTT AND ROBERTSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 01/10/241 October 2024 | Change of details for Mrs Patricia Newbutt as a person with significant control on 2024-09-23 |
| 03/07/243 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 08/07/218 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/08/2018 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN NEWBUTT / 30/10/2019 |
| 16/03/2016 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA NEWBUTT / 16/03/2020 |
| 16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NEWBUTT / 16/03/2020 |
| 16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NEWBUTT / 30/10/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERTSON |
| 12/09/1912 September 2019 | CESSATION OF JAMIE ROBERTSON AS A PSC |
| 25/06/1925 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERTSON / 04/10/2018 |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERTSON / 04/10/2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERTSON / 04/10/2018 |
| 01/05/181 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE ROBERTSON / 04/10/2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN NEWBUTT / 04/10/2017 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA NEWBUTT / 04/10/2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/10/1526 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERTSON / 03/10/2015 |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/10/1417 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 24/06/1324 June 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 8 |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1110 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NEWBUTT / 02/11/2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERTSON / 02/11/2009 |
| 02/11/092 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/10/0715 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
| 17/10/0517 October 2005 | DIRECTOR RESIGNED |
| 17/10/0517 October 2005 | NEW SECRETARY APPOINTED |
| 17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 17/10/0517 October 2005 | NEW DIRECTOR APPOINTED |
| 17/10/0517 October 2005 | SECRETARY RESIGNED |
| 04/10/054 October 2005 | 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