LOWER NEWTON POULTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 07/05/257 May 2025 | Cessation of Susan Margaret Powell as a person with significant control on 2025-04-11 |
| 07/05/257 May 2025 | Change of details for Mr Neil Powell as a person with significant control on 2025-04-11 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-11 with updates |
| 07/05/257 May 2025 | Cessation of Richard Denston Powell as a person with significant control on 2025-04-11 |
| 29/04/2529 April 2025 | Resolutions |
| 29/04/2529 April 2025 | Change of share class name or designation |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/04/226 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/04/2114 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/04/206 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/05/1917 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/04/1830 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/01/1529 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/03/1320 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ ENGLAND |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/02/126 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 10/03/1110 March 2011 | DIRECTOR APPOINTED RICHARD DENSTON POWELL |
| 23/02/1123 February 2011 | DIRECTOR APPOINTED SUSAN MARGARET POWELL |
| 23/02/1123 February 2011 | 21/01/11 STATEMENT OF CAPITAL GBP 100 |
| 07/02/117 February 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
| 21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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