NEWHAY FEEDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/05/2514 May 2025 | Registered office address changed from C/O Azets, Triune Court Monks Cross Drive Huntington York YO32 9GZ England to C/O Richard Smedley Ltd, Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2025-05-14 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to C/O Azets, Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2023-10-18 |
| 29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-10-16 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/05/2026 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 31 ST. SAVIOURGATE YORK YO1 8NQ |
| 30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN SCRIVEN BURROWS / 23/03/2020 |
| 30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS HELEN BURROWS / 23/03/2020 |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCRIVEN BURROWS / 23/03/2020 |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BURROWS / 23/03/2020 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 28/10/1928 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 05/09/185 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O WALKER BROADBENT ASSOCIATES LENCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG |
| 10/12/1510 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BURROWS / 01/12/2015 |
| 10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCRIVEN BURROWS / 01/12/2015 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/05/141 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/11/1315 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/06/1326 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067261470002 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/11/1214 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/11/1122 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM WESTGATE HOUSE 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/07/1121 July 2011 | PREVEXT FROM 31/10/2010 TO 31/03/2011 |
| 11/06/1111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/03/1124 March 2011 | COMPANY NAME CHANGED NEWHAY LIMITED CERTIFICATE ISSUED ON 24/03/11 |
| 24/03/1124 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/11/108 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 25/06/1025 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 04/11/094 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BURROWS / 02/10/2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCRIVEN BURROWS / 04/11/2009 |
| 25/11/0825 November 2008 | DIRECTOR APPOINTED IAN SCRIVEN BURROWS |
| 25/11/0825 November 2008 | DIRECTOR APPOINTED HELEN BURROWS |
| 17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 16/10/0816 October 2008 | 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