NEWTON ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Current accounting period extended from 2024-03-28 to 2024-03-31

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Change of details for Mr Mark Owen Thorpe as a person with significant control on 2023-01-13

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

13/01/2213 January 2022 Change of details for Mark Owen Thorpe as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Mark Owen Thorpe on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Mark Owen Thorpe on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Change of details for Paul Daniel Souter as a person with significant control on 2022-01-13

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

16/12/2016 December 2020 28/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

27/02/1927 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 600

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL SOUTER / 07/12/2018

View Document

07/12/187 December 2018 SAIL ADDRESS CREATED

View Document

07/12/187 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK OWEN THORPE / 07/12/2018

View Document

07/12/187 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY ARTHUR THORPE / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN THORPE / 07/12/2018

View Document

01/11/181 November 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

13/02/1813 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 200

View Document

13/02/1813 February 2018 04/02/18 STATEMENT OF CAPITAL GBP 300

View Document

13/02/1813 February 2018 04/02/18 STATEMENT OF CAPITAL GBP 400

View Document

13/02/1813 February 2018 04/02/18 STATEMENT OF CAPITAL GBP 500

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 28/02/2018 TO 28/03/2018

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 23 QUEENSGATE HOUSE 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD UNITED KINGDOM

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THE COURTYARD OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD, BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MARK OWEN THORPE / 26/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SOUTER / 04/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY ARTHUR THORPE / 04/02/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/06/1211 June 2012 SECRETARY APPOINTED SYDNEY ARTHUR THORPE

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THORPE / 04/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SOUTER / 04/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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