C W NEWTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Micro company accounts made up to 2024-06-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Director's details changed for Mr Christopher William Newton on 2024-01-01 |
26/03/2426 March 2024 | Change of details for Mr Christopher William Newton as a person with significant control on 2024-01-01 |
26/03/2426 March 2024 | Registered office address changed from Northside House Mount Pleasent Barnet Hertfordshire EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2024-03-26 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-21 with updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-06-30 |
24/11/2124 November 2021 | Termination of appointment of Ashings Limited as a secretary on 2021-10-29 |
24/09/2124 September 2021 | Secretary's details changed for Just Nominees Limited on 2021-09-23 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 13/07/2018 |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018 |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 03/07/2018 |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018 |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM NEWTON / 02/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIFER NEWTON |
24/02/1524 February 2015 | CORPORATE SECRETARY APPOINTED JUST NOMINEES LIMITED |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/122 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWTON / 22/09/2007 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
10/10/0810 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0714 December 2007 | S369(4) SHT NOTICE MEET 01/12/07 |
14/12/0714 December 2007 | S80A AUTH TO ALLOT SEC 01/12/07 |
14/12/0714 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED |
11/12/0711 December 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
07/02/077 February 2007 | SECRETARY'S PARTICULARS CHANGED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O GREEN & PETER THE LIMES 1339 HIGH ROAD LONDON N20 9HR |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0511 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT 38 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB |
21/10/0421 October 2004 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
21/09/0421 September 2004 | 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