NEWNHAM STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England to Laundry Loke North Walsham Norfolk NR28 0BD on 2024-11-01

View Document

01/11/241 November 2024 Change of details for Mr Christopher Newnham as a person with significant control on 2024-09-19

View Document

01/11/241 November 2024 Director's details changed for Mr Christopher Newnham on 2024-09-19

View Document

22/02/2422 February 2024 Appointment of Mr James Thomas Newnham as a director on 2024-02-21

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

28/02/2228 February 2022 Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Christopher Newnham as a person with significant control on 2021-12-15

View Document

28/02/2228 February 2022 Director's details changed for Mr Christopher Newnham on 2021-12-15

View Document

20/12/2120 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070578770004

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070578770003

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVIES / 16/10/2015

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED NEWNHAM & ABEL ( STRUCTURES ) LTD CERTIFICATE ISSUED ON 16/10/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR SEAN DAVIES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 27/10/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 27/10/13 NO CHANGES

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM NEWNHAM AND ABEL LTD LAUNDRY LOKE NORTH WALSHAM NORFOLK NR28 0BD ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/129 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/02/121 February 2012 COMPANY NAME CHANGED NEWNHAM & ABEL ( FLAT ROOFING ) LTD CERTIFICATE ISSUED ON 01/02/12

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM

View Document

04/01/124 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 PREVSHO FROM 31/03/2011 TO 31/03/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/10/0927 October 2009 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