NEWTON & SHARP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/02/234 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/02/1513 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAROLD BREARLEY / 04/02/2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET BREARLEY |
14/02/1314 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/02/1215 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 2 CARAWAY GROVE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8PR ENGLAND |
04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAROLD BREARLEY / 03/02/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
04/02/094 February 2009 | LOCATION OF DEBENTURE REGISTER |
04/02/094 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
14/01/0914 January 2009 | 29/02/08 TOTAL EXEMPTION FULL |
25/04/0825 April 2008 | ALTER MEM AND ARTS 23/04/2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
12/04/0812 April 2008 | COMPANY NAME CHANGED BRIDGE STREET PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/04/08 |
12/08/0712 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
04/02/064 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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