Advanced company searchLink opens in new window

NEWTONS GROUP LIMITED

Company number 02366485

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)
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
  • GBP 100
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