NEWTON REED LIMITED
Status | ACTIVE |
Company No. | 05128217 |
Category | Private Limited Company |
Incorporated | 14 May 2004 |
Age | 20 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
NEWTON REED LIMITED is an active private limited company with number 05128217. It was incorporated 20 years, 26 days ago, on 14 May 2004. The company address is 13 Stourdale Road, Cradley Heath, B64 7BG, England.
Company Fillings
Confirmation statement with updates
Date: 07 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Change to a person with significant control
Date: 07 Jun 2024
Action Date: 14 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cedric George Westwood
Change date: 2024-04-14
Documents
Appoint person secretary company with name date
Date: 06 Jun 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jenna Jane Westwood
Appointment date: 2024-04-15
Documents
Termination secretary company with name termination date
Date: 06 Jun 2024
Action Date: 14 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cedric George Westwood
Termination date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Second filing of confirmation statement with made up date
Date: 02 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-04
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Capital name of class of shares
Date: 18 Jul 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cedric George Westwood
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr Julian Paul Westwood
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-21
Psc name: Mrs Betty Ruth Westwood
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Original description: 04/06/21 Statement of Capital gbp 700002
Documents
Notification of a person with significant control
Date: 04 Jun 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Betty Ruth Westwood
Notification date: 2021-04-06
Documents
Notification of a person with significant control
Date: 04 Jun 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-06
Psc name: Cedric George Westwood
Documents
Cessation of a person with significant control
Date: 04 Jun 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-06
Psc name: Julian Paul Westwood
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
New address: 13 Stourdale Road Cradley Heath B64 7BG
Old address: 60 Lyde Green Halesowen West Midlands B63 2PQ
Change date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2014
Action Date: 30 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: Beecher House Station Street Cradley Heath West Midlands B64 6AJ
Change date: 2011-12-07
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Cedric George Westwood
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julian Paul Westwood
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/05/04
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: temple house 20 holywell row london EC2A 4XH
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 CHIPPENDALE CLOSE,CAMBERLEY,GU17 9DS
Number: | 06738710 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN PROPERTY MANAGEMENT (UK) LTD
1ST FLOOR, HIGHLANDS HOUSE 165-177 THE BROADWAY,LONDON,SW19 1NE
Number: | 05981721 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRE PATTON BOGGS (UK) LLP (REF:CSU) RUTLAND HOUSE,BIRMINGHAM,B3 2JR
Number: | 07860926 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOOT PARADE,EDGWARE,HA8 7HE
Number: | 11510291 |
Status: | ACTIVE |
Category: | Private Limited Company |
26/27 PARK SQUARE WEST,LEEDS,LS1 2PL
Number: | 08144693 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTICAL EXPRESS (GYLE) LIMITED
THE CA'D'ORO,GLASGOW,G1 3PE
Number: | SC150432 |
Status: | ACTIVE |
Category: | Private Limited Company |