NEWNES LIMITED

Admiral House Admiral House, Brierley Hill, DY5 1XG, West Midlands, England
StatusACTIVE
Company No.05729912
CategoryPrivate Limited Company
Incorporated03 Mar 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

NEWNES LIMITED is an active private limited company with number 05729912. It was incorporated 18 years, 3 months, 15 days ago, on 03 March 2006. The company address is Admiral House Admiral House, Brierley Hill, DY5 1XG, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG

Old address: Blackthorns House 80 - 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Anne Hart

Notification date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-31

Psc name: Mr Edwin Tranter

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Arthur Tranter

Cessation date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Edwin Tranter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

New address: Blackthorns House 80 - 82 Dudley Road Lye Stourbridge West Midlands DY9 8ET

Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW

Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL

Change date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Heathcote House 136 Hagley Rd Edgbaston Birmingham West Midlands B16 9PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edwin Arthur Tranter

Change date: 2010-03-03

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patricia Anne Hart

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Male

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Male

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Resolution

Date: 30 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03308795
Status:ACTIVE
Category:Private Limited Company

DEBT UMBRELLA LTD

CHURCHGATE HOUSE, 3RD FLOOR,BOLTON,BL1 1HL

Number:08901754
Status:ACTIVE
Category:Private Limited Company

HYGIENIC CLADDING SOLUTIONS LIMITED

24 HARROGATE ROAD,RIPON,HG4 1SR

Number:05617655
Status:ACTIVE
Category:Private Limited Company

JMCJ LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11641244
Status:ACTIVE
Category:Private Limited Company

PACHA PROPERTIES LIMITED

26 ARMOURY ROAD,SELBY,YO8 4AY

Number:07312594
Status:ACTIVE
Category:Private Limited Company

SMART RATED PROPERTIES LIMITED

55 DEWSBURY ROAD,LUTON,LU3 2HH

Number:09576207
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