Total Documents | 70 |
---|
Total Pages | 359 |
---|
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 |
16 November 2018 | Confirmation statement made on 11 October 2018 with no updates |
19 October 2018 | Director's details changed for Mr David Mark Newell on 19 October 2018 |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates |
26 September 2017 | Notification of Newell's Holdings Limited as a person with significant control on 29 November 2016 |
26 September 2017 | Cessation of David Mark Newell as a person with significant control on 29 November 2016 |
26 September 2017 | Cessation of Nichola Newell as a person with significant control on 29 November 2016 |
26 September 2017 | Cessation of Nichola Newell as a person with significant control on 29 November 2016 |
26 September 2017 | Notification of Newell's Holdings Limited as a person with significant control on 29 November 2016 |
26 September 2017 | Cessation of David Mark Newell as a person with significant control on 29 November 2016 |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 May 2016 | Director's details changed for David Mark Newell on 11 May 2016 |
16 May 2016 | Director's details changed for David Mark Newell on 11 May 2016 |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 January 2015 | Registered 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 2015 | Director's details changed for David Mark Newell on 30 January 2015 |
30 January 2015 | Director's details changed for David Mark Newell on 30 January 2015 |
30 January 2015 | Registered 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 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
6 November 2012 | Company name changed newell plumbing (lincoln) LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed newell plumbing (lincoln) LIMITED\certificate issued on 06/11/12
|
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
16 September 2010 | Director's details changed for David Mark Newell on 2 September 2010 |
16 September 2010 | Director's details changed for David Mark Newell on 2 September 2010 |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
16 September 2010 | Director's details changed for David Mark Newell on 2 September 2010 |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 |
20 September 2009 | Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ |
20 September 2009 | Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ |
3 September 2009 | Registered office changed on 03/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
3 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
3 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
3 September 2009 | Registered office changed on 03/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
3 September 2009 | Director appointed david mark newell |
3 September 2009 | Appointment terminated director john cowdry |
3 September 2009 | Director appointed david mark newell |
3 September 2009 | Appointment terminated director john cowdry |
2 September 2009 | Incorporation |
2 September 2009 | Incorporation |