J NEWITT & SONS LTD

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

10/01/2510 January 2025 Director's details changed for Mr James Peter Newitt on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Director's details changed for Fiona Hayley Newitt on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 4 Burman Court Hartwell Road Roade Northamptonshire NN7 2FN England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-07-12

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 22 SAMWELL WAY NORTHAMPTON NORTHANTS NN4 9QJ ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 15 OAK CLOSE BROUGHTON NORTHAMPSHIRE NN14 1NU

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 3

View Document

06/10/096 October 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

05/10/095 October 2009 DIRECTOR APPOINTED FIONA HAYLEY NEWITT

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JAMES PETER NEWITT

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/07/0921 July 2009 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