PETER NEWMAN FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Termination of appointment of Andrew John O'hara as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRICK JOHN SMITH / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MARSH / 17/02/2021

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MERRICK JOHN SMITH / 17/02/2021

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR ANDREW JOHN O'HARA

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR HARRY MERRICK SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MARSH / 01/01/2016

View Document

04/03/164 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEWMAN / 02/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERRICK JOHN SMITH / 02/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MARSH / 02/02/2010

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED SIMON MARSH

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER NEWMAN

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL ALLAN SMITH LOGGED FORM

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED MERRICK SMITH

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOUGLAS GEORGE MARSH LOGGED FORM

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW JAMES NEWMAN

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 £ IC 1300/1000 03/11/03 £ SR 300@1=300

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 SUB DIV/PREF DIV/VARIOU 11/03/02

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

08/07/028 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 £ NC 1000/2000 11/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: NORTON HOUSE 59 LAGLAND ST POOLE DORSET BH15 1QG

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW

View Document

04/07/894 July 1989 RETURN MADE UP TO 17/06/89; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 20/09/86; NO CHANGE 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