NEWTON JONES LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Mr Ross Hulmston on 2025-06-24 |
24/06/2524 June 2025 New | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB |
24/06/2524 June 2025 New | Registered 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 |
24/06/2524 June 2025 New | Change of details for Warwick Estates Property Management Ltd as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mrs Emma Power on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mr David Melisi on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mr Carl Beard on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mrs Louise Taylor on 2025-06-24 |
06/03/256 March 2025 | Director's details changed for Mrs Louise Taylor on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Miss Louise Walker on 2025-03-06 |
25/02/2525 February 2025 | Director's details changed for Mr Carl Beard on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Warwick Estates Property Management Ltd as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Ross Hulmston on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr David Melisi on 2025-02-25 |
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 |
25/02/2525 February 2025 | Director's details changed for Miss Louise Walker on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mrs Emma Power on 2025-02-25 |
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 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-29 with updates |
22/07/2422 July 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-29 with updates |
26/07/2326 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
05/04/235 April 2023 | Appointment of Mr David Melisi as a director on 2023-04-05 |
23/02/2323 February 2023 | Appointment of Miss Louise Walker as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Ms Emma Power as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Carl Beard as a director on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Adrian Michael Ringrose as a director on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Matthew Insley as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Ross Hulmston as a director on 2023-02-22 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Appointment of Mr Matthew Insley as a director on 2022-02-22 |
23/02/2223 February 2022 | Termination of appointment of Philip David Grewock as a director on 2022-02-22 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS |
23/03/2023 March 2020 | DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE |
09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049465610001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | SAIL ADDRESS CHANGED FROM: 702 BALTIC QUAY 1 SWEDEN GATE LONDON SE16 7TL UNITED KINGDOM |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/04/184 April 2018 | DIRECTOR APPOINTED MR CRAIG STEVENS |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1 HIGH STREET CRICKHOWELL POWYS NP8 1BD |
04/04/184 April 2018 | DIRECTOR APPOINTED MS VERKA HAMMOND |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK ESTATES PROPERTY MANAGEMENT LTD |
04/04/184 April 2018 | CESSATION OF HELEN JONES AS A PSC |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWTON |
04/04/184 April 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN JONES |
04/04/184 April 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN JONES |
08/02/188 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
17/03/1717 March 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 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
19/04/1619 April 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 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
04/06/154 June 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 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
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 |
03/11/103 November 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 49 HIGH STREET CRICKHOWELL POWYS NP8 1BH |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JONES / 24/10/2009 |
04/11/094 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE NEWTON / 24/10/2009 |
04/11/094 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JONES / 24/10/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/12/046 December 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BRITANNIA HOUSE 154 TOOLEY STREET LONDON SE1 2TZ |
05/11/035 November 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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