Advanced company searchLink opens in new window

NEWTON REED LIMITED

Company number 05128217

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)
07 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
07 Jun 2024 PSC04 Change of details for Mr Cedric George Westwood as a person with significant control on 14 April 2024
06 Jun 2024 AP03 Appointment of Mrs Jenna Jane Westwood as a secretary on 15 April 2024
06 Jun 2024 TM02 Termination of appointment of Cedric George Westwood as a secretary on 14 April 2024
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 4 June 2023
25 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/08/2023
18 Jul 2023 SH08 Change of share class name or designation
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
21 Feb 2022 PSC04 Change of details for Mr Cedric George Westwood as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Julian Paul Westwood on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mrs Betty Ruth Westwood as a person with significant control on 21 February 2022
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 04/06/21 Statement of Capital gbp 700002
04 Jun 2021 PSC01 Notification of Betty Ruth Westwood as a person with significant control on 6 April 2021
04 Jun 2021 PSC01 Notification of Cedric George Westwood as a person with significant control on 6 April 2021
04 Jun 2021 PSC07 Cessation of Julian Paul Westwood as a person with significant control on 6 April 2021
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ to 13 Stourdale Road Cradley Heath B64 7BG on 12 May 2020
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018