NEWWATER CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Change of details for Mr Kevin Robert Murrell as a person with significant control on 2024-02-12 |
| 12/02/2412 February 2024 | Secretary's details changed for Mr Kevin Robert Murrell on 2024-02-12 |
| 12/02/2412 February 2024 | Director's details changed for Mr Kevin Robert Murrell on 2024-02-12 |
| 11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-22 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Registered office address changed from Charnwood Moorend Lane Slimbridge Gloucestershire GL2 7DG England to Rickyard Barn Pury Hull Business Park Alderton Road Paulerspury Towcester NN12 7LS on 2023-01-26 |
| 01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/01/1920 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
| 03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/09/157 September 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/09/1417 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVERITT / 22/07/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/08/1319 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/08/121 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/08/118 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY KERR / 22/07/2010 |
| 03/08/103 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVERITT / 22/07/2010 |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/08/0931 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/07/0825 July 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 11/10/0711 October 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 25 COMET CLOSE ASH VALE ALDERSHOT HAMPSHIRE GU12 5SG |
| 04/08/064 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/08/0524 August 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
| 11/08/0411 August 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
| 03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 05/08/035 August 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
| 21/08/0221 August 2002 | DIRECTOR RESIGNED |
| 21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
| 21/08/0221 August 2002 | NEW SECRETARY APPOINTED |
| 21/08/0221 August 2002 | REGISTERED OFFICE CHANGED ON 21/08/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
| 21/08/0221 August 2002 | SECRETARY RESIGNED |
| 21/08/0221 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
| 21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
| 22/07/0222 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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