NEWTON PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

17/12/2417 December 2024 Appointment of Mr Nathan Besley as a director on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Tristan Besley as a director on 2024-12-17

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

15/01/2415 January 2024 Statement of capital on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR LUKE BESLEY

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REREG UNLTD TO LTD; RES02 PASS DATE:13/01/2016

View Document

25/01/1625 January 2016 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/01/1625 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1625 January 2016 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED PRINT STORE (SOUTH WEST) CERTIFICATE ISSUED ON 25/01/16

View Document

25/01/1625 January 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR SIMON BESLEY

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HERBERT BESLEY / 21/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 21/04/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BESLEY / 14/04/2009

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 14/04/2009

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 MAY REDEEM SHARES 16/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 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