NEWTON FALLOWELL (SKEGNESS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr Matthew William Holland on 2024-11-29

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-05-03 to 2024-02-29

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2024-02-09

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-03

View Document

31/07/2331 July 2023 Previous accounting period extended from 2023-01-31 to 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mr Matthew William Holland as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Gareth Evan Evans as a secretary on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Roderic John Turner as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Philip Arthur John Stevens as a director on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Gareth Evan Evans as a director on 2023-05-03

View Document

03/05/233 May 2023 Annual accounts for year ending 03 May 2023

View Accounts

03/05/233 May 2023 Appointment of Mr Benjamin Jon Oglesbee as a director on 2023-05-03

View Document

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

View Document

03/05/233 May 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037102620003

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEVENS / 01/07/2008

View Document

04/02/094 February 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: TAURUS HOUSE HALTON ROAD SPILSBY LINCOLNSHIRE PE23 5JZ

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/02/999 February 1999 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