NEWBOW GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/10/2422 October 2024 | Termination of appointment of Ronald Clive Wilson as a director on 2024-10-21 |
22/10/2422 October 2024 | Cessation of Ronald Clive Wilson as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Notification of Newbow Holdings Limited as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Cessation of Marc Gavin Green as a person with significant control on 2024-10-21 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MARC GAVIN GREEN / 01/05/2017 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RONALD CLIVE WILSON / 01/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/01/1612 January 2016 | Annual return made up to 22 November 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GAVIN GREEN / 01/11/2014 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARC GAVIN GREEN / 01/11/2014 |
27/01/1527 January 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STILLIARD / 09/04/2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GAVIN GREEN / 01/10/2013 |
04/12/134 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARC GAVIN GREEN / 01/10/2013 |
04/12/134 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/11/1228 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/12/112 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/12/109 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STILLIARD / 01/10/2009 |
27/01/1027 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GAVIN GREEN / 01/10/2009 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/04/08 |
22/11/0722 November 2007 | 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