NEWHALL EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Andrew Bruce Kennedy as a director on 2022-02-22

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM AUCHENDINNY MAINS FARM AUCHENDINNY PENICUIK EH26 8PG UNITED KINGDOM

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

08/12/178 December 2017 CESSATION OF PATRICIA ALICE KENNEDY AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER KENNEDY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNEDY

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM NEWHALL CARLOPS MIDLOTHIAN EH26 9LY

View Document

10/11/1710 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 4

View Document

03/11/173 November 2017 COMPANY NAME CHANGED ETIVE ENERGY LTD CERTIFICATE ISSUED ON 03/11/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER KENNEDY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANDREW BRUCE KENNEDY

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JOHN ANTHONY BINGHAM KENNEDY

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MRS PATRICIA ALICE KENNEDY

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 CHANGE OF NAME 17/01/2012

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED ETIVE INVESTMENTS LTD. CERTIFICATE ISSUED ON 20/01/12

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JOHN ANTHONY BINGHAM KENNEDY

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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