NEWTONS HEATING & SPARES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

26/08/2026 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM UNIT 7 NEW ROAD BURNTWOOD WS7 0AZ ENGLAND

View Document

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

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 16/02/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 16/02/2018

View Document

05/11/185 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE NEWTON / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE NEWTON / 05/02/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE NEWTON / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NEWTON / 03/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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