Advanced company searchLink opens in new window

NEWTON FALLOWELL LIMITED

Company number 05372232

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)
15 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
15 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
07 Jun 2024 MR01 Registration of charge 053722320008, created on 31 May 2024
11 Mar 2024 AD01 Registered office address changed from 2 st. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 11 March 2024
08 Mar 2024 TM01 Termination of appointment of Louise Joan George as a director on 7 March 2024
08 Mar 2024 TM01 Termination of appointment of Dorian Gonsalves as a director on 7 March 2024
08 Mar 2024 TM02 Termination of appointment of Louise Joan George as a secretary on 7 March 2024
08 Mar 2024 AP01 Appointment of Mr Gareth Meirion Samples as a director on 7 March 2024
08 Mar 2024 AP01 Appointment of Mr David Arthur Raggett as a director on 7 March 2024
08 Mar 2024 AD01 Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st. Stephens Road Bournemouth BH2 6LA on 8 March 2024
27 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
10 Oct 2023 MR04 Satisfaction of charge 053722320006 in full
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Apr 2023 MR01 Registration of charge 053722320007, created on 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
09 Feb 2022 AP01 Appointment of Mr David Zak Spackman as a director on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Mark Newton as a director on 9 February 2022