- Company Overview for NEWTON (LIVER) LIMITED (00381927)
- Filing history for NEWTON (LIVER) LIMITED (00381927)
- People for NEWTON (LIVER) LIMITED (00381927)
- Charges for NEWTON (LIVER) LIMITED (00381927)
- More for NEWTON (LIVER) LIMITED (00381927)
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) |
---|---|---|---|
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
22 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 29 May 2022
|
|
21 Jun 2022 | SH03 |
Purchase of own shares.
|
|
20 Jun 2022 | AP03 | Appointment of Mr Frederick Peter Ashcroft as a secretary on 17 June 2022 | |
20 Jun 2022 | TM02 | Termination of appointment of Jean Sarah Levy as a secretary on 17 June 2022 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AD01 | Registered office address changed from C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 5 May 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Jonathan Abraham Levy on 3 October 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to C/O Curwen & Co Ltd 44 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JW on 17 April 2015 |