NEWTON REED LIMITED

13 Stourdale Road, Cradley Heath, B64 7BG, England
StatusACTIVE
Company No.05128217
CategoryPrivate Limited Company
Incorporated14 May 2004
Age20 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 18 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/05/04

Documents

View document PDF

Resolution

Date: 11 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUGEAR LIMITED

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

GREEN RIGG WINDFARM LIMITED

SQUIRE PATTON BOGGS (UK) LLP (REF:CSU) RUTLAND HOUSE,BIRMINGHAM,B3 2JR

Number:07860926
Status:ACTIVE
Category:Private Limited Company

MINA NAIL SPA LTD

6 BOOT PARADE,EDGWARE,HA8 7HE

Number:11510291
Status:ACTIVE
Category:Private Limited Company

MINTONS SOLICITORS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source