NEWLINCS DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/01/2530 January 2025 Termination of appointment of George Richard Guthrie as a secretary on 2025-01-30

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

05/03/245 March 2024 Notification of Paprec Uk Limited as a person with significant control on 2024-02-23

View Document

05/03/245 March 2024 Cessation of Tiru S.A. as a person with significant control on 2024-02-23

View Document

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

View Accounts

01/11/231 November 2023 Notification of Tiru S.A. as a person with significant control on 2023-10-30

View Document

31/10/2331 October 2023 Withdrawal of a person with significant control statement on 2023-10-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Mr Stephane Frederic Patrick Leterrier as a director on 2021-11-24

View Document

04/02/224 February 2022 Satisfaction of charge 1 in full

View Document

07/01/227 January 2022 Termination of appointment of Anne Cecile Eleonore Loussouarn as a director on 2021-11-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/06/1916 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE RICHARD GUTHRIE / 16/06/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT YZERN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALBERT HENRI YZERN

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MS ANNE CECILE ELEONORE LOUSSOUARN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR FABRICE GRASSET

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 1 11 EAGLE PARADE BUXTON DERBYSHIRE SK17 6EQ

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR FABRICE GRASSET

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE MAURY

View Document

20/05/1520 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STÚPHANE, CALAS

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEL DURAND

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR LAURENT MAGNIN

View Document

12/05/1412 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEROME ALMERAS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR STÚPHANE, PAUL, HENRI CALAS

View Document

29/04/1329 April 2013 21/04/13 NO CHANGES

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED VALERIE MAURY

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED SIR JEROME ALMERAS

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE THIRION

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM GEORGIA HOUSE CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHANE SEGUIER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR PHILIPPE THIRION

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MYRIAM BERDY

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MICHEL DURAND

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN CRUMMACK

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED STEPHANIE SEGUIER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JEAN RIEGER

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 £ NC 20000/300000 08/10/01

View Document

12/10/0112 October 2001 NC INC ALREADY ADJUSTED 08/10/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/018 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 £ NC 1000/20000 22/11/

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 22/11/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 12 CHARLOTTE STREET WEST MACCLESFIELD CHESHIRE SK11 6EF

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: REGENT HOUSE 12 CHARLOTTE STREET WEST MACCLESFIELD CHESHIRE SK11 6EF

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

04/05/994 May 1999 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