Advanced company searchLink opens in new window

NEWELL HOLDINGS LIMITED

Company number 04050461

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)
19 Mar 2024 AA Full accounts made up to 31 December 2022
09 Nov 2023 SH19 Statement of capital on 9 November 2023
  • GBP 4
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 23/10/2023
31 Oct 2023 SH20 Statement by Directors
31 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 4
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
12 Dec 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2022
  • GBP 3
26 Jul 2022 PSC06 Change of details for Newell Brands Inc. as a person with significant control on 1 November 2019
26 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2022
  • GBP 3
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on the 26/07/2022AND 28/07/2022.
04 Jan 2022 AA Full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
30 Jul 2021 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS
29 Apr 2021 AAMD Amended full accounts made up to 31 December 2019
12 Jan 2021 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr. Brian James Decker as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Mark Weston Johnson as a director on 23 January 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 SH20 Statement by Directors