NEWELL STORES LIMITED
Status | ACTIVE |
Company No. | NI029285 |
Category | Private Limited Company |
Incorporated | 27 Feb 1995 |
Age | 29 years, 3 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
NEWELL STORES LIMITED is an active private limited company with number NI029285. It was incorporated 29 years, 3 months, 1 day ago, on 27 February 1995. The company address is 50 Newell Road, Dungannon, BT70 1EG, County Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Petra Conway
Appointment date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type full
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 09 Oct 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-07
Officer name: Eugene Conway
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Conway
Termination date: 2020-02-07
Documents
Change person secretary company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Eugene Conway
Change date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type full
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mr Colin John Conway
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type group
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Marion Conway
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type group
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type group
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type group
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type medium
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 13 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 04 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-06
Old address: 50 Newell Road Dungannon Co Tyrone BT70 1EF
Documents
Accounts with accounts type medium
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin John Conway
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Marion Conway
Change date: 2010-02-28
Documents
Accounts with accounts type medium
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type medium
Date: 07 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/02/09 annual return shuttle
Documents
Legacy
Date: 13 Nov 2008
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 02 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/02/08 annual return shuttle
Documents
Legacy
Date: 07 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 27/02/07 annual return shuttle
Documents
Legacy
Date: 30 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 27/02/06 annual return shuttle
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 12 Dec 2004
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 28 Oct 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 27/02/04 annual return shuttle
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 27/02/03 annual return shuttle
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 13 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 27/02/02 annual return shuttle
Documents
Legacy
Date: 24 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 27/02/01 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 21 Dec 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 01 Sep 2000
Category: Accounts
Type: AC(NI)
Description: 31/10/99 annual accts
Documents
Particulars of a mortgage charge
Date: 29 Aug 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 29 Aug 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 27/02/00 annual return shuttle
Documents
Legacy
Date: 07 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/10/98 annual accts
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 27/02/99 annual return shuttle
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Sep 1998
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Aug 1998
Category: Accounts
Type: AC(NI)
Description: 31/10/97 annual accts
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 371S(NI)
Description: 27/02/98 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 15 Oct 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/10/96 annual accts
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 371S(NI)
Description: 27/02/97 annual return shuttle
Documents
Legacy
Date: 24 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/10/95 annual accts
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 27/02/96 annual return shuttle
Documents
Legacy
Date: 28 Nov 1995
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 May 1995
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 May 1995
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 18 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1995
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 27 Feb 1995
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 27 Feb 1995
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 27 Feb 1995
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 27 Feb 1995
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
LEONARD HOUSEL WIMBLEBURY ROAD,CANNOCK,WS12 2HU
Number: | 09068057 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HASLERS,LOUGHTON,IG10 4PL
Number: | 08842355 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWE DRIVE,HARLOW,CM20 2FT
Number: | 10696129 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RUTLEY CLOSE,LONDON,SE17 3NP
Number: | 11519632 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIKE INVESTMENTS (NORTH WEST) LIMITED
TY GLYNDWR,DOLGELLAU,LL40 1BB
Number: | 07437015 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ANNAGHER ROAD,DUNGANNON,BT71 4NE
Number: | NI602720 |
Status: | ACTIVE |
Category: | Private Limited Company |