- Company Overview for ISRAEL NEWTON & SONS LIMITED (06317627)
- Filing history for ISRAEL NEWTON & SONS LIMITED (06317627)
- People for ISRAEL NEWTON & SONS LIMITED (06317627)
- Charges for ISRAEL NEWTON & SONS LIMITED (06317627)
- More for ISRAEL NEWTON & SONS LIMITED (06317627)
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) |
---|---|---|---|
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
14 Feb 2017 | MR04 | Satisfaction of charge 063176270002 in full | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
06 Jan 2014 | MR01 | Registration of charge 063176270002 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
28 Jun 2013 | AD01 | Registered office address changed from Milton Works Bowden Lane Chapel-En-Le-Frith High Peak Derbyshire SK23 0QG United Kingdom on 28 June 2013 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Mr Hal Debes as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Linda Newton as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Gordon Newton as a director | |
28 Apr 2011 | TM02 | Termination of appointment of Linda Newton as a secretary | |
28 Apr 2011 | AP03 | Appointment of Mr Hal Debes as a secretary | |
28 Apr 2011 | AP01 | Appointment of Mr Guy Debes as a director | |
27 Apr 2011 | AD01 | Registered office address changed from Summerley Works Idle Bradford West Yorkshire BD10 8TT on 27 April 2011 | |
31 Mar 2011 | CERTNM |
Company name changed israel newton C21 LIMITED\certificate issued on 31/03/11
|