PHILIP NEWNES LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Return of final meeting in a creditors' voluntary winding up |
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-10-05 |
30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-10-05 |
21/10/2221 October 2022 | Appointment of a voluntary liquidator |
21/10/2221 October 2022 | Registered office address changed from 21 Harrowby Road Swinton Manchester Greater Manchester M27 5YR to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-10-21 |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Statement of affairs |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR PHILIP ANTHONY NEWNES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA NEWNES |
22/01/1922 January 2019 | DIRECTOR APPOINTED MRS VICTORIA ANN NEWNES |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWNES |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
04/01/164 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
26/05/1526 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 618 LIVERPOOL ROAD, PEEL GREEN ECCLES MANCHESTER M30 7NA |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
17/09/1417 September 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
19/08/1419 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/06/1324 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWNES / 20/04/2010 |
14/06/1014 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/08/0918 August 2009 | DISS40 (DISS40(SOAD)) |
18/08/0918 August 2009 | FIRST GAZETTE |
17/08/0917 August 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWNES / 23/04/2008 |
13/05/0813 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NEWNES / 23/04/2008 |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | 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