NEWTON CROXLEY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
07/04/257 April 2025 | Application to strike the company off the register |
03/04/253 April 2025 | Total exemption full accounts made up to 2025-03-07 |
02/04/252 April 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-07 |
07/03/257 March 2025 | Annual accounts for year ending 07 Mar 2025 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
30/10/2130 October 2021 | Registered office address changed from The Olde Barn 275 New Road Croxley Green Herts WD3 3HE England to 8 st.Nons Apartments St. Nons Close St. Davids Haverfordwest SA62 6RG on 2021-10-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | APPOINTMENT TERMINATED, SECRETARY LUKE JONES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
04/07/184 July 2018 | SECRETARY APPOINTED MR LUKE ANDREW JONES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM THE OLDE BARN 275 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3HE UNITED KINGDOM |
30/01/1630 January 2016 | REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 275 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3HE |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/07/1519 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, SECRETARY GWYNFI JONES |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, SECRETARY GWYNFI JONES |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/07/1315 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/07/1218 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/08/1117 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 01/10/2009 |
11/08/1011 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | 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