NEWTON ARCHITECTS LTD

18 The Ropewalk, Nottingham, NG1 5DT, England
StatusACTIVE
Company No.07076061
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

NEWTON ARCHITECTS LTD is an active private limited company with number 07076061. It was incorporated 14 years, 7 months, 3 days ago, on 13 November 2009. The company address is 18 The Ropewalk, Nottingham, NG1 5DT, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: AD01

Old address: 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom

Change date: 2022-12-28

New address: 18 the Ropewalk Nottingham NG1 5DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ

Old address: 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mr Stephen Francis Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Mr Steven Francis Newton

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tradnov LIMITED\certificate issued on 10/02/10

Documents

View document PDF

Change of name request comments

Date: 10 Feb 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 26 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Folman

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lisa Marie Folman

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-13

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Francis Newton

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Steward

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3PB MANAGEMENT SERVICES LIMITED

3 PAPER BUILDINGS,LONDON,EC4Y 7EU

Number:08633308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUNCTION SUITE LTD

27 MANOR PARK CRESCENT,EDGWARE,HA8 7NH

Number:08720873
Status:ACTIVE
Category:Private Limited Company

MMXX DYNAMICS LTD.

7TH FLOOR,SHEFFIELD,S1 2GU

Number:11210525
Status:ACTIVE
Category:Private Limited Company

NEKTON ENTERPRISES LIMITED

BEGBROKE SCIENCE PARK WOODSTOCK ROAD,YARNTON,OX5 1PF

Number:10145604
Status:ACTIVE
Category:Private Limited Company

NYFIL & CO.

88 EDGWARE WAY,MIDDLESEX,HA8 8JS

Number:00545041
Status:ACTIVE
Category:Private Unlimited Company

THE DUTCH NURSERY LIMITED

GREAT NORTH ROAD,HATFIELD,AL9 6ND

Number:02514930
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