Advanced company searchLink opens in new window

N J NEWMAN & CO LIMITED

Company number 05152358

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 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Jan 2023 AD01 Registered office address changed from Hillview House Nobs Crook Colden Common Winchester SO21 1th England to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 9 January 2023
18 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 59 Moorgreen Road West End Southampton SO30 3EB England to Hillview House Nobs Crook Colden Common Winchester SO21 1th on 24 February 2021
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 PSC01 Notification of Nigel John Newman as a person with significant control on 22 July 2016
29 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr Nigel John Newman on 29 June 2017
31 Jan 2017 TM02 Termination of appointment of Neil Adrian Raynsford as a secretary on 31 January 2017
31 Jan 2017 AP03 Appointment of Ms Sharon Jane Lovell as a secretary on 31 January 2017
31 Jan 2017 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to 59 Moorgreen Road West End Southampton SO30 3EB on 31 January 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
30 Aug 2016 TM01 Termination of appointment of a director