NEWTON FALLOWELL (SKEGNESS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-02-09 with no updates |
09/12/249 December 2024 | Director's details changed for Mr Matthew William Holland on 2024-11-29 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
25/11/2425 November 2024 | Previous accounting period shortened from 2024-05-03 to 2024-02-29 |
10/07/2410 July 2024 | Second filing of Confirmation Statement dated 2024-02-09 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-09 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-03 |
31/07/2331 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-05-03 |
03/05/233 May 2023 | Appointment of Mr Matthew William Holland as a director on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Gareth Evan Evans as a secretary on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Roderic John Turner as a director on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Philip Arthur John Stevens as a director on 2023-05-03 |
03/05/233 May 2023 | Termination of appointment of Gareth Evan Evans as a director on 2023-05-03 |
03/05/233 May 2023 | Annual accounts for year ending 03 May 2023 |
03/05/233 May 2023 | Appointment of Mr Benjamin Jon Oglesbee as a director on 2023-05-03 |
03/05/233 May 2023 | Registered office address changed from 34/36 High Street Spilsby Lincolnshire PE23 5JH to 26 Wide Bargate Boston Lincolnshire PE21 6RX on 2023-05-03 |
03/05/233 May 2023 | Certificate of change of name |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/09/195 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/04/167 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/10/1513 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037102620003 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/04/132 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/03/1220 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/04/1112 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/04/108 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEVENS / 01/07/2008 |
04/02/094 February 2009 | PREVEXT FROM 31/07/2008 TO 31/01/2009 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/03/072 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/03/062 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/03/052 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
09/03/049 March 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/035 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
05/03/035 March 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/03/0227 March 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
02/03/022 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0131 May 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
12/03/0112 March 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | DIRECTOR RESIGNED |
14/03/9914 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | SECRETARY RESIGNED |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: TAURUS HOUSE HALTON ROAD SPILSBY LINCOLNSHIRE PE23 5JZ |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/02/999 February 1999 | 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