NEWTON FALLOWELL (BOURNE SALES & LETTINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mr Jason Roy Treadwell on 2025-02-11

View Document

10/02/2510 February 2025 Director's details changed for Mr Jason Roy Treadwell on 2025-02-10

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Jason Roy Treadwell on 2024-07-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Registration of charge 082490870001, created on 2023-01-05

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 CURREXT FROM 30/09/2019 TO 31/01/2020

View Document

18/04/1918 April 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREADWELL & TREADWELL HOLDINGS LIMITED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JASON ROY TREADWELL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS LAURA LOUISE TREADWELL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN PEASGOOD

View Document

02/10/182 October 2018 CESSATION OF CLAIRE LOUISE SOUTAR AS A PSC

View Document

02/10/182 October 2018 CESSATION OF CHRISTOPHER LETT AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SOUTAR

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALSOP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 SECOND FILING WITH MUD 11/10/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED CHRISTOPHER LETT

View Document

08/01/138 January 2013 COMPANY NAME CHANGED NEWTON FALLOWELL (BOURNE LETTINGS) LTD CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR DAVID PETER FRANCIS ALSOP

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MRS GILLIAN PEASGOOD

View Document

23/10/1223 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED CLAIRE LOUISE SOUTAR

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information