Advanced company searchLink opens in new window

NEWTON HALL LIMITED

Company number 02972368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
17 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Christopher Neil Fozzard as a director on 13 October 2023
11 Jun 2023 AP01 Appointment of Mr Geoff Littler as a director on 16 February 2023
14 Dec 2022 AD01 Registered office address changed from C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 December 2022
14 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
07 Jul 2022 AA Micro company accounts made up to 28 February 2022
07 Dec 2021 AP01 Appointment of Mr Christopher Neil Fozzard as a director on 7 December 2021
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of Hilary Ann Peck as a director on 13 September 2019
21 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
31 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
02 Nov 2017 AP01 Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Carolyn Chapman as a director on 1 November 2017
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
06 Apr 2017 AA Audited abridged accounts made up to 28 February 2017
15 Nov 2016 TM02 Termination of appointment of Sue Thompson as a secretary on 15 November 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates