NEWTON BYRE LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Receiver's abstract of receipts and payments to 2024-09-09

View Document

22/11/2322 November 2023 Receiver's abstract of receipts and payments to 2023-09-09

View Document

05/10/225 October 2022 Receiver's abstract of receipts and payments to 2022-09-09

View Document

04/10/214 October 2021 Receiver's abstract of receipts and payments to 2021-09-09

View Document

17/10/1317 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2013

View Document

19/09/1219 September 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

20/09/1120 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

11/10/1011 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
SMITH & WILLIAMSON
PROSPECT HOUSE 2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
C/O SMITH & WILLIAMSON
25 MOORGATE
LONDON
EC2R 6AY

View Document

23/09/0923 September 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2009

View Document

11/10/0811 October 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2008

View Document

15/10/0715 October 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/10/066 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/10/041 October 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
TUDOR LODGE
BURTON LANE, GOFFS OAK
WALTHAM CROSS
HERTFORDSHIRE EN7 6SY

View Document

22/09/0322 September 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0214 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM:
GOFFS OAK HOUSE
GOFFS LANE
CHESHUNT
HERTFORDSHIRE EN7 5HG

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM:
GOFFS OAK HOUSE
GOFFS LANE
CHESHUNT
HERTFORDSHIRE EN7 5HG

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 COMPANY NAME CHANGED
NEWTON BYERS LIMITED
CERTIFICATE ISSUED ON 08/06/94

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM:
GRANGE HOUSE
70 HIGH STREET
STOTFOLD
HITCHIN, HERTS SG5 4LD

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/10/9223 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED
HANDYLARGE LIMITED
CERTIFICATE ISSUED ON 14/10/92

View Document

26/06/9226 June 1992 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