NEWTON STEEL STOCK LIMITED

Barrett House Cutler Heights Lane Barrett House Cutler Heights Lane, Bradford, BD4 9HU
StatusACTIVE
Company No.08065705
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 5 days
JurisdictionEngland Wales

SUMMARY

NEWTON STEEL STOCK LIMITED is an active private limited company with number 08065705. It was incorporated 12 years, 5 days ago, on 11 May 2012. The company address is Barrett House Cutler Heights Lane Barrett House Cutler Heights Lane, Bradford, BD4 9HU.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Tyldsley

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: James Stephenson Barrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-12

Officer name: Mr Christopher John Northway

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Christopher Paul Newsome

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Mr Christopher Paul Newsome

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-22

Officer name: Trina Dawn Waters

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chasney

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Warcup

Documents

View document PDF

Certificate change of name company

Date: 30 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwf newco 5 LIMITED\certificate issued on 30/05/12

Documents

View document PDF

Change of name notice

Date: 30 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPTON & MCMURRAY (FURNISHINGS) LIMITED

C/O. BRECHIN, COLE-HAMILTON & CO P R PRINT BUILDING,GLASGOW,G40 3DX

Number:SC129140
Status:ACTIVE
Category:Private Limited Company

HS VENTURES LTD

23A DUDDEN HILL LANE,LONDON,NW10 2ET

Number:07171071
Status:ACTIVE
Category:Private Limited Company

JAYBEE LEISURE (LEIGH) LIMITED

UNIT 24,LEIGH,WN7 4PG

Number:06030714
Status:ACTIVE
Category:Private Limited Company

JOSEPH SAMUEL & SON LIMITED

16-18 HURLINGHAM BUSINESS PARK,LONDON,SW6 3DU

Number:00102954
Status:ACTIVE
Category:Private Limited Company

SO-SAGE CONSULTANCY LTD

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:09846132
Status:ACTIVE
Category:Private Limited Company

SOUND EDUCATION LIMITED

SUITE 1 WYKE MILLS HUDDERSFIELD ROAD,BRADFORD,BD12 8JY

Number:06750340
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