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 - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Director's details changed for Mr Jason Roy Treadwell on 2025-02-11 |
10/02/2510 February 2025 | Director's details changed for Mr Jason Roy Treadwell on 2025-02-10 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-11 with updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/07/2415 July 2024 | Director's details changed for Mr Jason Roy Treadwell on 2024-07-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-11 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Registration of charge 082490870001, created on 2023-01-05 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
20/05/1920 May 2019 | CURREXT FROM 30/09/2019 TO 31/01/2020 |
18/04/1918 April 2019 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREADWELL & TREADWELL HOLDINGS LIMITED |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
04/10/184 October 2018 | DIRECTOR APPOINTED MR JASON ROY TREADWELL |
04/10/184 October 2018 | DIRECTOR APPOINTED MRS LAURA LOUISE TREADWELL |
02/10/182 October 2018 | APPOINTMENT TERMINATED, SECRETARY GILLIAN PEASGOOD |
02/10/182 October 2018 | CESSATION OF CLAIRE LOUISE SOUTAR AS A PSC |
02/10/182 October 2018 | CESSATION OF CHRISTOPHER LETT AS A PSC |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SOUTAR |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETT |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALSOP |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | SECOND FILING WITH MUD 11/10/13 FOR FORM AR01 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
17/01/1317 January 2013 | DIRECTOR APPOINTED CHRISTOPHER LETT |
08/01/138 January 2013 | COMPANY NAME CHANGED NEWTON FALLOWELL (BOURNE LETTINGS) LTD CERTIFICATE ISSUED ON 08/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/10/1225 October 2012 | DIRECTOR APPOINTED MR DAVID PETER FRANCIS ALSOP |
25/10/1225 October 2012 | SECRETARY APPOINTED MRS GILLIAN PEASGOOD |
23/10/1223 October 2012 | 18/10/12 STATEMENT OF CAPITAL GBP 100 |
23/10/1223 October 2012 | DIRECTOR APPOINTED CLAIRE LOUISE SOUTAR |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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