ALAN NEWLAND & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK LAWRENCE / 21/03/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK LAWRENCE / 25/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK LAWRENCE / 21/05/2018

View Document

21/05/1821 May 2018 CESSATION OF LYNDA DAWN LAWRENCE AS A PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 SAIL ADDRESS CREATED

View Document

27/03/1727 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/03/1629 March 2016 20/03/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 20/03/14 NO CHANGES

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK LAWRENCE / 26/03/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 19 GELLIWASTAD ROAD GELLIWASTAD ROAD PONTYPRIDD CF37 2BW UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 19 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

20/03/1320 March 2013 20/03/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR KEVIN MARK LAWRENCE

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA LAWRENCE

View Document

19/04/1019 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA DAWN LAWRENCE / 01/10/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA LARENCE / 31/08/2008

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY KEVIN LAWRENCE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN NEWLAND

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED LYNDA DAWN LARENCE

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 5 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAFF CF37 2BP WALES

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWLAND / 20/03/2008

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN LAWRENCE / 20/03/2008

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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