Advanced company searchLink opens in new window

ISRAEL NEWTON & SONS LIMITED

Company number 06317627

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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
  • RES15 ‐ Change company name resolution on 2011-03-21