NEWTON LEISURE LIMITED
Status | ACTIVE |
Company No. | 02477483 |
Category | Private Limited Company |
Incorporated | 06 Mar 1990 |
Age | 34 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NEWTON LEISURE LIMITED is an active private limited company with number 02477483. It was incorporated 34 years, 3 months, 2 days ago, on 06 March 1990. The company address is 9 Riverside Waters Meeting Road 9 Riverside Waters Meeting Road, Lancashire, BL1 8TU.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person secretary company with change date
Date: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Mary Darnbrough
Change date: 2011-03-06
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Christopher Darnbrough
Change date: 2011-03-06
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-06
Officer name: Catherine Mary Darnbrough
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Thomas Christopher Darnbrough
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Mary Darnbrough
Change date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas darnbrough / 01/01/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / catherine darnbrough / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: c/o davies & co 44-46 lower bridgeman street bolton lancashire
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 17/08/01 from: bkr haines watts 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 03/10/00 from: bkr haines watts 3RD floor steam packet house 76 cross street manchester lancashire M2 4JG
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/97; full list of members
Documents
Legacy
Date: 02 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 02/02/97 from: 62 talbot road old trafford manchester M16 0PN
Documents
Accounts with accounts type small
Date: 23 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/94; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/92; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/91; full list of members
Documents
Legacy
Date: 27 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 09 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BAYLISS & HIGGS ELECTRICAL LTD
3 RISSINGTON ROAD,CHELTENHAM,GL54 2AY
Number: | 10003221 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WATERLOO ROAD,WOLVERHAMPTON,WV1 4QU
Number: | 07476123 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PITREAVIE BUSINESS PARK,DUNFERMLINE,KY11 8PU
Number: | SC489005 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 05960791 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST CLOSE,HERTFORDSHIRE,EN5 3BY
Number: | 06490803 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL PARKING MANAGEMENT LIMITED
UNIT 1,NORTHAMPTON,NN1 2NZ
Number: | 08237818 |
Status: | ACTIVE |
Category: | Private Limited Company |