NEWELL PROPERTIES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 050615940014, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 050615940015, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 050615940016, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 050615940017, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 050615940018, created on 2025-05-23

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2020-03-02

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2021-03-03

View Document

21/10/2421 October 2024 Resolutions

View Document

20/10/2420 October 2024 Particulars of variation of rights attached to shares

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2020-01-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Change of details for Mr Douglas John Carroll as a person with significant control on 2024-07-01

View Document

19/07/2419 July 2024 Secretary's details changed for Ms Mandy Carroll on 2024-07-01

View Document

19/07/2419 July 2024 Director's details changed for Mr Douglas John Carroll on 2024-07-01

View Document

19/07/2419 July 2024 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2024-07-19

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

03/03/213 March 2021 Confirmation statement made on 2021-03-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 253

View Document

28/05/2028 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 253

View Document

28/05/2028 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 253

View Document

28/05/2028 May 2020 AUTHORISED SHARE CAPITAL INCREASED TO £253.00 BY CREATION OF 3 NON-VOTING SHARES / RES AND ARTS TO BE FILED 27/03/2020

View Document

28/05/2028 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/2028 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940011

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940013

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940010

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940012

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940009

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 Confirmation statement made on 2020-03-02 with updates

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050615940008

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050615940007

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CARROLL / 03/03/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CARROLL / 22/11/2016

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY CARROLL / 22/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MANDY CARROLL / 03/03/2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN CARROLL / 03/03/2013

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050615940007

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050615940006

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: BRETTENHAM HOUSE 6TH FLOOR LANCASTER PLACE LONDON WC2E 7EW

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 SHARES AGREEMENT OTC

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information