NEWTON FRICTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Director's details changed for Mr David Devlin on 2023-09-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from Unit 40 22 Eastmuir Street Glasgow G32 0HS Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-04-19

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM UNIT 103 25 CLYDEMILL ROAD GLASGOW G32 8RE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0802990003

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0802990003

View Document

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0802990002

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KEENEY

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY ALAN KEENEY

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: UNIT A 20 MEARNS STREET ABERDEEN AB11 5AT

View Document

22/08/0222 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 8 GLEN LYON ST LEONARDS EAST KILBRIDE GLASGOW G74 2JJ

View Document

24/05/0124 May 2001 DEC MORT/CHARGE *****

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 12/12/97

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 1 GOLDEN SQUARE ABERDEEN AB1 1RD

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 09/05/97

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/08/9131 August 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 AUDITOR'S RESIGNATION

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 RETURN MADE UP TO 16/04/85; FULL LIST OF MEMBERS

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