(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 14th April 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 27th October 2016. New Address: 31 Payne Road Wootton Bedford MK43 9JL. Previous address: Lavender Lodge Main Road Biddenham Bedford MK40 4BE
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th April 2016: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th April 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th June 2015: 90.00 GBP
capital
|
|
(AD01) Address change date: 12th June 2015. New Address: Lavender Lodge Main Road Biddenham Bedford MK40 4BE. Previous address: Unit One Church Farm Station Road Marston Moreteyne Bedfordshire MK43 0PW
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2014 to 30th September 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th June 2014: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th April 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 057684410006
filed on: 3rd, June 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 13th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st March 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 23rd December 2011 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th April 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 31st March 2012
filed on: 18th, April 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) 18th April 2011 - the day secretary's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed t c newton and sons LIMITEDcertificate issued on 13/04/11
filed on: 13th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from unit 1, station road marston moreteyne bedfordshire MK43 0PW
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, February 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 18th April 2007 with shareholders record
filed on: 18th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 18th April 2007 with shareholders record
filed on: 18th, April 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(33 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(33 pages)
|