- Company Overview for ROBERT NEWTON DESIGN LIMITED (05258322)
- Filing history for ROBERT NEWTON DESIGN LIMITED (05258322)
- People for ROBERT NEWTON DESIGN LIMITED (05258322)
- More for ROBERT NEWTON DESIGN LIMITED (05258322)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Mrs Amanda Rose Newton on 8 November 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mrs Amanda Rose Newton on 26 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Robert Scott Newton on 26 October 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
21 May 2008 | 288a | Secretary appointed mrs amanda rose newton | |
21 May 2008 | 288a | Director appointed mrs amanda rose newton | |
21 May 2008 | 288a | Director appointed mr robert scott newton | |
10 May 2008 | CERTNM | Company name changed retro gadgets LTD\certificate issued on 13/05/08 | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from, the bristol office, 2 southfield road, westbury on trym, bristol, BS9 3BH | |
28 Apr 2008 | 288b | Appointment terminated director duport director LIMITED | |
28 Apr 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
12 Nov 2007 | AA | Accounts for a dormant company made up to 31 October 2007 | |
16 Oct 2007 | 363a | Return made up to 13/10/07; full list of members | |
13 Nov 2006 | AA | Accounts for a dormant company made up to 31 October 2006 | |
18 Oct 2006 | 363a | Return made up to 13/10/06; full list of members |