NEWMANS BUILDING CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

05/01/225 January 2022 Secretary's details changed for Joanna Carter on 2021-12-23

View Document

05/01/225 January 2022 Director's details changed for Mr Roland Newman on 2021-12-23

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 24/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 14/02/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND NEWMAN / 14/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 21/12/2015

View Document

08/04/168 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 21/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 18 ELM PLACE BLOOMFIELD ROAD BATH BA2 2AB

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 BROADWAY COURT MILES STREET BATH BA2 4HX ENGLAND

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ADOPT ARTICLES 10/03/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 01/12/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 01/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 13/05/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 13/05/2011

View Document

07/04/117 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 03/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 15/01/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 15/01/2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 15/01/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 15/01/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NEWMAN / 30/06/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARTER / 30/06/2007

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

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