NEWTON FALLOWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

16/08/2416 August 2024 Termination of appointment of David Zak Spackman as a director on 2024-08-16

View Document

05/07/245 July 2024 Notification of Belvoir Group Limited as a person with significant control on 2024-03-07

View Document

05/07/245 July 2024 Cessation of The Property Franchise Group Plc as a person with significant control on 2024-03-07

View Document

18/06/2418 June 2024 Cessation of Belvoir Group Plc as a person with significant control on 2024-03-07

View Document

18/06/2418 June 2024 Notification of The Property Franchise Group Plc as a person with significant control on 2024-03-07

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

07/06/247 June 2024 Registration of charge 053722320008, created on 2024-05-31

View Document

11/03/2411 March 2024 Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-11

View Document

08/03/248 March 2024 Termination of appointment of Louise Joan George as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Dorian Gonsalves as a director on 2024-03-07

View Document

08/03/248 March 2024 Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Louise Joan George as a secretary on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr David Arthur Raggett as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

10/10/2310 October 2023 Satisfaction of charge 053722320006 in full

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

04/04/234 April 2023 Registration of charge 053722320007, created on 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Mark Newton as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr David Zak Spackman as a director on 2022-02-09

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 ARTICLES OF ASSOCIATION

View Document

20/02/1520 February 2015 ALTER ARTICLES 01/07/2014

View Document

18/02/1518 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR GARY JAMES HARTLEY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 78770

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 80494

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

17/04/1317 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 82215

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 83936

View Document

03/08/123 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 85657

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR DAVID ZAK SPACKMAN

View Document

16/09/1116 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 87378

View Document

16/09/1116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DAVID NEWTON

View Document

20/05/1120 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 89099

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 90820

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA COLLINS / 23/06/2010

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/03/1022 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1022 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 92541

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPROVED TERMS OF AGREEMENT 23/11/2009

View Document

18/02/1018 February 2010 18/02/10 STATEMENT OF CAPITAL GBP 96270

View Document

18/02/1018 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/0916 December 2009 SOLVENCY STATEMENT DATED 30/11/09

View Document

16/12/0916 December 2009 SHARE PREM REDUCED TO NIL 30/11/2009

View Document

16/12/0916 December 2009 16/12/09 STATEMENT OF CAPITAL GBP 96270

View Document

16/12/0916 December 2009 STATEMENT BY DIRECTORS

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR FRED HAVERCROFT

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA DERRY / 29/02/2008

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR MARTIN RAPLEY

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE, WHITESTAKE, PRESTON LANCASHIRE PR4 4AZ

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 � IC 100000/94680 25/04/07 � SR 5320@1=5320

View Document

22/06/0722 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/06/0722 June 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/06/0722 June 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0730 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED NEWTON DERRY FALLOWELL MOORE LIM ITED CERTIFICATE ISSUED ON 16/11/05

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

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