NEWELL'S PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Change of details for Newell's Holdings Limited as a person with significant control on 2025-10-16 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-11 with updates |
| 06/06/256 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 06/03/256 March 2025 | Director's details changed for Mr David Mark Newell on 2025-03-04 |
| 07/11/247 November 2024 | Change of details for Newell's Holdings Limited as a person with significant control on 2024-10-08 |
| 06/11/246 November 2024 | Change of details for Newell's Holdings Limited as a person with significant control on 2024-11-06 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-11 with updates |
| 10/10/2410 October 2024 | Change of details for Newell's Holdings Limited as a person with significant control on 2024-10-10 |
| 10/10/2410 October 2024 | Registered office address changed from Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN England to Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3AR on 2024-10-10 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 03/07/243 July 2024 | Register inspection address has been changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN |
| 02/07/242 July 2024 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN on 2024-07-02 |
| 02/07/242 July 2024 | Change of details for Newell's Holdings Limited as a person with significant control on 2024-06-13 |
| 01/07/241 July 2024 | Registered office address changed from Cedar House Cedar Parc Lincoln Road Doddington Lincolnshire LN6 4RR to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 2024-07-01 |
| 01/07/241 July 2024 | Register(s) moved to registered office address 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 11/10/2211 October 2022 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
| 11/10/2211 October 2022 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
| 10/10/2210 October 2022 | Change of details for Newell's Holdings Limited as a person with significant control on 2022-10-10 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/04/1910 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK NEWELL / 19/10/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/09/1726 September 2017 | CESSATION OF DAVID MARK NEWELL AS A PSC |
| 26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWELL'S HOLDINGS LIMITED |
| 26/09/1726 September 2017 | CESSATION OF NICHOLA NEWELL AS A PSC |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWELL / 11/05/2016 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/09/1530 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWELL / 30/01/2015 |
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/09/1430 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/11/136 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 06/11/126 November 2012 | COMPANY NAME CHANGED NEWELL PLUMBING (LINCOLN) LIMITED CERTIFICATE ISSUED ON 06/11/12 |
| 22/10/1222 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 03/10/113 October 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 16/09/1016 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK NEWELL / 02/09/2010 |
| 31/10/0931 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
| 03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
| 03/09/093 September 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 03/09/093 September 2009 | DIRECTOR APPOINTED DAVID MARK NEWELL |
| 02/09/092 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEWELL'S PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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