NEWTON BRICKWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Jason Rumble as a director on 2025-09-03 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
28/02/2528 February 2025 | Registration of charge 039838630006, created on 2025-02-26 |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Director's details changed for Mr Scott Brown on 2023-11-01 |
21/11/2321 November 2023 | Satisfaction of charge 5 in full |
25/08/2325 August 2023 | Satisfaction of charge 4 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-02 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
18/01/2018 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SBJR HOLDINGS LTD |
18/01/2018 January 2020 | CESSATION OF NIGEL STONEY AS A PSC |
18/01/2018 January 2020 | CESSATION OF JAMES NEWTON AS A PSC |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL STONEY |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY JULIETTE NEWTON |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON |
02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR SCOTT BROWN |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR JASON RUMBLE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
23/08/1823 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
14/09/1714 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STONEY / 01/12/2009 |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWTON / 01/12/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
18/05/0918 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0914 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/05/0914 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | SECRETARY'S PARTICULARS CHANGED |
15/05/0715 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP |
28/06/0628 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/12/0514 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/052 December 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/09/055 September 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/06/0120 June 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: SQUIRES HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
02/05/002 May 2000 | 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