- Company Overview for NEWTON COST MANAGEMENT LIMITED (06525647)
- Filing history for NEWTON COST MANAGEMENT LIMITED (06525647)
- People for NEWTON COST MANAGEMENT LIMITED (06525647)
- More for NEWTON COST MANAGEMENT LIMITED (06525647)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from Unit 9 North Way Walworth Industrial Estate Andover SP10 5AZ England to Office 5, Pelican House New Street Andover SP10 1DR on 15 March 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | PSC01 | Notification of Elizabeth Johnson as a person with significant control on 8 March 2019 | |
30 Sep 2019 | PSC01 | Notification of Graeme Johnson as a person with significant control on 8 March 2019 | |
25 Sep 2019 | PSC07 | Cessation of Stephen Leonard Newton as a person with significant control on 11 March 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Stephen Leonard Newton as a director on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 May 2018 | AD01 | Registered office address changed from Old Porter's House 73 Peppard Rd Sonning Common South Oxon RG4 9RN to Unit 9 North Way Walworth Industrial Estate Andover SP10 5AZ on 4 May 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |