T C NEWTON AND SONS (DEVELOPMENTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY NEWTON / 20/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY NEWTON / 20/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY NEWTON / 20/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART RICHARD NEWTON / 20/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM LAVENDER LODGE MAIN ROAD BIDDENHAM BEDFORD MK40 4BE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT ONE CHURCH FARM STATION ROAD MARSTON MORETEYNE BEDFORDSHIRE MK43 0PW

View Document

12/06/1512 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057684410006

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY NEWTON / 23/12/2011

View Document

23/06/1123 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN NEWTON

View Document

18/04/1118 April 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED T C NEWTON AND SONS LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTONY NEWTON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD NEWTON / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NEWTON / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 1, STATION ROAD MARSTON MORETEYNE BEDFORDSHIRE MK43 0PW

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information