Advanced company searchLink opens in new window

NEWMANS (SOUTHAMPTON) LIMITED

Company number 05011771

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)
30 Sep 2024 AA Full accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with updates
26 Jan 2023 CH01 Director's details changed for Mr Samuel Jonathan Nobes on 26 January 2023
10 Nov 2022 AA Accounts for a small company made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Aug 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
29 Jul 2021 AP03 Appointment of Catherine Brown as a secretary on 1 January 2021
27 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with updates
11 May 2020 MR01 Registration of charge 050117710004, created on 7 May 2020
02 Apr 2020 MR04 Satisfaction of charge 1 in full
01 Apr 2020 AP01 Appointment of Mr Michael Ronald Nobes as a director on 31 March 2020
01 Apr 2020 PSC07 Cessation of Guy Foster as a person with significant control on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Garry David Rowles as a director on 31 March 2020
01 Apr 2020 PSC02 Notification of Richmond Cars Limited as a person with significant control on 31 March 2020
01 Apr 2020 AP01 Appointment of Mr Samuel Jonathan Nobes as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Guy Foster as a director on 31 March 2020
01 Apr 2020 TM02 Termination of appointment of Nikki Hale as a secretary on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from 112 Commercial Road Totton Southampton Hampshire SO40 3AD to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 1 April 2020
24 Feb 2020 MR04 Satisfaction of charge 3 in full
02 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates