SCOTT & NEWMAN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

23/09/2023 September 2020 ADOPT ARTICLES 10/09/2020

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

23/09/2023 September 2020 10/09/20 STATEMENT OF CAPITAL GBP 550700

View Document

23/09/2023 September 2020 SHARE CAPITAL INCREASE 10/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

29/12/1929 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 550600

View Document

22/08/1922 August 2019 ADOPT ARTICLES 22/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND OWEN / 20/12/2018

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL OWEN

View Document

08/01/198 January 2019 CAPITAL REDEMPTION RESERVE BE REDUCED 20/12/2018

View Document

08/01/198 January 2019 S/CAP BE INCREASED. 20/12/2018

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 550300

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 550300

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 20/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

16/02/1816 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JONATHON PAUL OWEN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/08/1625 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 550200

View Document

22/08/1622 August 2016 ADOPT ARTICLES 09/08/2016

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR RICHARD KEVIN JONES

View Document

14/01/1614 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON OWEN

View Document

19/02/1519 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HORTON

View Document

30/12/1430 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID HORTON / 01/05/2012

View Document

27/03/1327 March 2013 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 4 LONGBOW CLOSE SHREWSBURY SHROPSHIRE SY1 3GZ

View Document

10/01/1210 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 550000

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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