Advanced company searchLink opens in new window

NEWTON INDUSTRIAL CONSULTANTS HOLDINGS LIMITED

Company number 07792361

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)
20 Jun 2014 SH06 Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 14,530,793.000
20 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2014 AA Group of companies' accounts made up to 31 August 2013
27 Mar 2014 SH20 Statement by directors
27 Mar 2014 SH19 Statement of capital on 27 March 2014
  • GBP 14,530,793
27 Mar 2014 CAP-SS Solvency statement dated 20/02/14
27 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
28 Feb 2014 CH01 Director's details changed for Mr James Metford Frost on 2 January 2014
28 Feb 2014 CH01 Director's details changed for Mr Thomas Dudley Wedgwood on 2 January 2014
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 17,055,372.000
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 17,055,372.013
05 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2014 SH03 Purchase of own shares.
03 Dec 2013 SH20 Statement by directors
03 Dec 2013 SH19 Statement of capital on 3 December 2013
  • GBP 17,055,372.000
03 Dec 2013 CAP-SS Solvency statement dated 26/09/13
03 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2013 AD01 Registered office address changed from , 4 Michael's Court, Hanney Road, Southmoor, Abingdon, Oxon, OX13 5HR, United Kingdom on 28 May 2013
11 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
29 Jan 2013 AA Group of companies' accounts made up to 31 August 2012
07 Jan 2013 SH19 Statement of capital on 7 January 2013
  • GBP 23,838,370
07 Jan 2013 SH20 Statement by directors