NEWTON DATA LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM C/O C/O MAGNET HOUSE 3 NORTH HILL COLCHESTER ESSEX CO1 1DZ

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

07/09/177 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT NEWTON / 31/03/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA DORIA GUDGE / 31/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DORIA GUDGE / 31/03/2015

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM THE OLD RAILWAY STATION LONG MELFORD SUDBURY SUFFOLK CO10 9HN

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1331 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/05/1127 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 S366A DISP HOLDING AGM 08/04/96

View Document

19/04/9619 April 1996 S252 DISP LAYING ACC 08/04/96

View Document

19/04/9619 April 1996 S386 DISP APP AUDS 08/04/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/04/9525 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 13 CHAUCER ROAD SUDBURY SUFFOLK CO10 6LN

View Document

17/11/9417 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 16 BEDFORD STREET LONDON WC2E 9HF

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 COMPANY NAME CHANGED BREAMCO 117 LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

13/04/9413 April 1994 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