NEWLINE CHANDLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
02/11/212 November 2021 | Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE to The Fish Market Newlyn Penzance Cornwall TR18 5JB on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBIN TURNER / 01/12/2016 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 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 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1423 May 2014 | COMPANY NAME CHANGED NEWLINE FUELS LIMITED CERTIFICATE ISSUED ON 23/05/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1428 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR NEAL ROBIN TURNER |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TURNER |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM UNIT A WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 8NH |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/123 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
08/08/118 August 2011 | APPOINTMENT TERMINATED, SECRETARY KEVIN BENNETTS |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BENNETTS |
18/01/1118 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER BENNETTS / 01/10/2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN TURNER / 01/10/2009 |
12/02/1012 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | S366A DISP HOLDING AGM 06/01/05 |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/10/0420 October 2004 | MEMORANDUM OF ASSOCIATION |
12/10/0412 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: HOLBORN HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP |
28/01/0428 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | S252 DISP LAYING ACC 03/11/03 |
20/11/0320 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/11/0320 November 2003 | EXEMPTION FROM APPOINTING AUDITORS |
11/02/0311 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/0231 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0210 September 2002 | COMPANY NAME CHANGED FLATSILVER LIMITED CERTIFICATE ISSUED ON 10/09/02 |
09/09/029 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWLINE CHANDLERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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