Download leads from Nexok and grow your business. Find out more

Newell's Projects Limited

Documents

Total Documents70
Total Pages359

Filing History

23 October 2020Confirmation statement made on 11 October 2020 with no updates
25 June 2020Total exemption full accounts made up to 30 September 2019
25 October 2019Confirmation statement made on 11 October 2019 with no updates
10 April 2019Total exemption full accounts made up to 30 September 2018
16 November 2018Confirmation statement made on 11 October 2018 with no updates
19 October 2018Director's details changed for Mr David Mark Newell on 19 October 2018
18 June 2018Total exemption full accounts made up to 30 September 2017
11 October 2017Confirmation statement made on 11 October 2017 with updates
11 October 2017Confirmation statement made on 11 October 2017 with updates
26 September 2017Notification of Newell's Holdings Limited as a person with significant control on 29 November 2016
26 September 2017Cessation of David Mark Newell as a person with significant control on 29 November 2016
26 September 2017Cessation of Nichola Newell as a person with significant control on 29 November 2016
26 September 2017Cessation of Nichola Newell as a person with significant control on 29 November 2016
26 September 2017Notification of Newell's Holdings Limited as a person with significant control on 29 November 2016
26 September 2017Cessation of David Mark Newell as a person with significant control on 29 November 2016
30 May 2017Total exemption small company accounts made up to 30 September 2016
30 May 2017Total exemption small company accounts made up to 30 September 2016
26 October 2016Confirmation statement made on 26 October 2016 with updates
26 October 2016Confirmation statement made on 26 October 2016 with updates
23 June 2016Total exemption small company accounts made up to 30 September 2015
23 June 2016Total exemption small company accounts made up to 30 September 2015
16 May 2016Director's details changed for David Mark Newell on 11 May 2016
16 May 2016Director's details changed for David Mark Newell on 11 May 2016
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
8 June 2015Total exemption small company accounts made up to 30 September 2014
8 June 2015Total exemption small company accounts made up to 30 September 2014
30 January 2015Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to Cedar House Cedar Parc Lincoln Road Doddington Lincolnshire LN6 4RR on 30 January 2015
30 January 2015Director's details changed for David Mark Newell on 30 January 2015
30 January 2015Director's details changed for David Mark Newell on 30 January 2015
30 January 2015Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to Cedar House Cedar Parc Lincoln Road Doddington Lincolnshire LN6 4RR on 30 January 2015
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
10 March 2014Total exemption small company accounts made up to 30 September 2013
10 March 2014Total exemption small company accounts made up to 30 September 2013
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
1 July 2013Total exemption small company accounts made up to 30 September 2012
1 July 2013Total exemption small company accounts made up to 30 September 2012
6 November 2012Company name changed newell plumbing (lincoln) LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
6 November 2012Company name changed newell plumbing (lincoln) LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
24 May 2012Total exemption small company accounts made up to 30 September 2011
24 May 2012Total exemption small company accounts made up to 30 September 2011
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 2 September 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 30 September 2010
2 June 2011Total exemption small company accounts made up to 30 September 2010
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
16 September 2010Director's details changed for David Mark Newell on 2 September 2010
16 September 2010Director's details changed for David Mark Newell on 2 September 2010
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
16 September 2010Director's details changed for David Mark Newell on 2 September 2010
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
31 October 2009Particulars of a mortgage or charge / charge no: 1
31 October 2009Particulars of a mortgage or charge / charge no: 1
20 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\
20 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\
3 September 2009Registered office changed on 03/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
3 September 2009Appointment terminated secretary london law secretarial LIMITED
3 September 2009Appointment terminated secretary london law secretarial LIMITED
3 September 2009Registered office changed on 03/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
3 September 2009Director appointed david mark newell
3 September 2009Appointment terminated director john cowdry
3 September 2009Director appointed david mark newell
3 September 2009Appointment terminated director john cowdry
2 September 2009Incorporation
2 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing