NEWTON JONES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Ross Hulmston on 2025-06-24

View Document

24/06/2524 June 2025 NewRegister inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB

View Document

24/06/2524 June 2025 NewRegistered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-24

View Document

24/06/2524 June 2025 NewChange of details for Warwick Estates Property Management Ltd as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Emma Power on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr David Melisi on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Carl Beard on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Louise Taylor on 2025-06-24

View Document

06/03/256 March 2025 Director's details changed for Mrs Louise Taylor on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Miss Louise Walker on 2025-03-06

View Document

25/02/2525 February 2025 Director's details changed for Mr Carl Beard on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Warwick Estates Property Management Ltd as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Ross Hulmston on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr David Melisi on 2025-02-25

View Document

25/02/2525 February 2025 Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB

View Document

25/02/2525 February 2025 Director's details changed for Miss Louise Walker on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Emma Power on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-02-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

22/07/2422 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/04/235 April 2023 Appointment of Mr David Melisi as a director on 2023-04-05

View Document

23/02/2323 February 2023 Appointment of Miss Louise Walker as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Ms Emma Power as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Carl Beard as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Adrian Michael Ringrose as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Matthew Insley as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Ross Hulmston as a director on 2023-02-22

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Matthew Insley as a director on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Philip David Grewock as a director on 2022-02-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049465610001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 SAIL ADDRESS CHANGED FROM: 702 BALTIC QUAY 1 SWEDEN GATE LONDON SE16 7TL UNITED KINGDOM

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/04/184 April 2018 DIRECTOR APPOINTED MR CRAIG STEVENS

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1 HIGH STREET CRICKHOWELL POWYS NP8 1BD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS VERKA HAMMOND

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

04/04/184 April 2018 CESSATION OF HELEN JONES AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN JONES

View Document

08/02/188 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

17/03/1717 March 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

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/04/1619 April 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

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/06/154 June 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

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

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

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 49 HIGH STREET CRICKHOWELL POWYS NP8 1BH

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JONES / 24/10/2009

View Document

04/11/094 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE NEWTON / 24/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JONES / 24/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BRITANNIA HOUSE 154 TOOLEY STREET LONDON SE1 2TZ

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 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