Advanced company searchLink opens in new window

NEWTON SHAW LTD

Company number 07910192

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 PSC07 Cessation of Tim Dracup as a person with significant control on 21 February 2018
21 Feb 2018 PSC07 Cessation of Simon William Edward Campbell as a person with significant control on 26 January 2018
21 Feb 2018 PSC02 Notification of Dra Holdings Limited as a person with significant control on 21 February 2018
19 Feb 2018 TM01 Termination of appointment of Simon William Edward Campbell as a director on 8 December 2017
11 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
19 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
19 Sep 2017 CH01 Director's details changed for Mr Simon William Edward Campbell on 13 August 2017
19 Sep 2017 PSC04 Change of details for Mr Simon William Edward Campbell as a person with significant control on 13 August 2017
19 Sep 2017 CH01 Director's details changed for Mr Tim Dracup on 13 August 2017
19 Sep 2017 PSC04 Change of details for Mr Tim Dracup as a person with significant control on 13 August 2017
19 Sep 2017 PSC01 Notification of Simon William Edward Campbell as a person with significant control on 6 April 2016
19 Sep 2017 PSC04 Change of details for Mr Tim Dracup as a person with significant control on 1 May 2017
09 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
30 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
12 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
19 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Mr Tim Dracup on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from Grosvenor House 20 Barrington Road Altrincham WA14 1HB to First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET on 19 August 2015
05 Mar 2015 AA Total exemption full accounts made up to 31 October 2014
13 Aug 2014 CERTNM Company name changed dc brothers LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 AP01 Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014