- Company Overview for NEWTONS GROUP LIMITED (02366485)
- Filing history for NEWTONS GROUP LIMITED (02366485)
- People for NEWTONS GROUP LIMITED (02366485)
- Charges for NEWTONS GROUP LIMITED (02366485)
- More for NEWTONS GROUP LIMITED (02366485)
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) |
---|---|---|---|
14 Jan 2022 | PSC04 | Change of details for Mr Craig Harrison as a person with significant control on 14 January 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mr Harry Michael Leeson as a person with significant control on 29 June 2017 | |
14 Jan 2022 | PSC04 | Change of details for Mr Tod Charles Harrison as a person with significant control on 29 June 2017 | |
14 Jan 2022 | PSC04 | Change of details for Mr Craig Harrison as a person with significant control on 29 June 2017 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton KT7 0QJ England to 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 11 May 2020 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
30 Nov 2017 | SH03 | Purchase of own shares. | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
16 Oct 2017 | PSC01 | Notification of Harry Michael Leeson as a person with significant control on 29 June 2017 | |
16 Oct 2017 | PSC01 | Notification of Tod Charles Harrison as a person with significant control on 29 June 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Craig Harrison as a person with significant control on 1 September 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Craig Harrison on 1 September 2017 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Harry Michael Leeson as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of David John Hamilton as a director on 29 June 2017 | |
29 Jun 2017 | PSC07 | Cessation of David John Hamilton as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Craig Harrison as a person with significant control on 29 June 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd to Annecy Court Ferry Works Summer Road Thames Ditton KT7 0QJ on 12 June 2017 |