Advanced company searchLink opens in new window

NEWTCO LIMITED

Company number 07371916

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)
10 Jun 2016 TM01 Termination of appointment of Paul Jonathan Naden as a director on 1 June 2016
10 Jun 2016 TM01 Termination of appointment of Sarah Lesley Hughes as a director on 1 June 2016
10 Jun 2016 TM01 Termination of appointment of Christopher Hughes as a director on 1 June 2016
10 Jun 2016 TM02 Termination of appointment of Christopher Hughes as a secretary on 1 June 2016
27 May 2016 SH20 Statement by Directors
27 May 2016 SH19 Statement of capital on 27 May 2016
  • GBP 400,160
27 May 2016 CAP-SS Solvency Statement dated 10/05/16
27 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2016 AA Group of companies' accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 November 2015
19 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,500,610
17 Sep 2015 CH01 Director's details changed for Mr Paul Jonathan Naden on 9 September 2015
13 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4,500,610
06 May 2014 CH01 Director's details changed for Mr Paul Jonathan Naden on 19 March 2014
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4,500,610
04 Jul 2013 AD03 Register(s) moved to registered inspection location
04 Jul 2013 AD02 Register inspection address has been changed
06 Feb 2013 CH01 Director's details changed for Mr Paul Jonathan Naden on 23 November 2012
05 Feb 2013 CH01 Director's details changed for Mr Christopher Hughes on 1 January 2013
08 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
22 Oct 2012 CH01 Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012