Advanced company searchLink opens in new window

NEWTOWN WORKS LTD.

Company number SC449355

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)
14 May 2024 TM02 Termination of appointment of Ronald Chisholm Reid as a secretary on 1 May 2024
14 May 2024 AP03 Appointment of Mr David Tavendale Baird as a secretary on 1 May 2024
14 May 2024 TM01 Termination of appointment of Ronald Chisholm Reid as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Kyle Lewis Reid as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr David Tavendale Baird as a director on 1 May 2024
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
04 May 2024 CS01 Confirmation statement made on 7 May 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 07/05/2017
04 Jun 2018 RP04AR01 Second filing of the annual return made up to 7 May 2016
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10,000
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
20 Feb 2018 AA Micro company accounts made up to 28 February 2017
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 PSC01 Notification of Kyle Lewis Reid as a person with significant control on 31 January 2017
07 Aug 2017 CS01 Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 04/06/2018
20 Jul 2017 AA01 Change of accounting reference date
11 Oct 2016 MR01 Registration of charge SC4493550001, created on 7 October 2016