Newtonmore Advisors LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £12,579 -0.08% Employees £1 0% Total assets £36,291 +31.66%
BROOMCO (1806) LIMITED
CESMIG & COMPANY LIMITED
NEWTONMORE SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03744343 Record last updated Wednesday, April 10, 2019 1:58:50 AM UTC Official Address The Apple Barn Langley Park Sutton Road Maidstone Kent Me173nq Valence And, Sutton Valence And Langley There are 17 companies registered at this street
Postal Code ME173NQ Sector Financial intermediation not elsewhere classified
Visits Document Type Publication date Download link Registry Apr 1, 2019 Resignation of one Secretary (a man) Registry Apr 12, 2018 Confirmation statement made , with updates Financials Sep 29, 2017 Annual accounts Registry May 22, 2017 Confirmation statement made , with updates Financials Sep 29, 2016 Annual accounts Registry Apr 21, 2016 Annual return Financials Aug 27, 2015 Annual accounts Registry May 12, 2015 Annual return Financials Aug 21, 2014 Annual accounts Registry May 15, 2014 Annual return Registry Apr 3, 2014 Change of particulars for secretary Registry Jul 25, 2013 Change of particulars for secretary 2591177... Financials Jun 28, 2013 Annual accounts Registry Apr 11, 2013 Annual return Registry Mar 12, 2013 Appointment of a person as Secretary Registry Mar 11, 2013 Resignation of one Secretary Registry Sep 28, 2012 Resignation of a woman Registry Sep 28, 2012 Appointment of a man as Secretary Financials Sep 21, 2012 Annual accounts Registry May 21, 2012 Annual return Registry May 21, 2012 Change of particulars for secretary Financials Aug 2, 2011 Annual accounts Registry Jul 18, 2011 Resignation of one Director Registry Jun 22, 2011 Resignation of one Exec Chairman and one Director (a man) Registry Apr 20, 2011 Annual return Financials Jun 18, 2010 Annual accounts Registry May 21, 2010 Change of registered office address Registry Apr 28, 2010 Annual return Registry Apr 28, 2010 Change of particulars for director Registry Apr 28, 2010 Change of particulars for director 2638841... Registry Apr 28, 2010 Change of registered office address Registry Apr 28, 2010 Change of particulars for director Financials Jul 4, 2009 Annual accounts Registry Jun 22, 2009 Change in situation or address of registered office Registry Apr 20, 2009 Annual return Registry Aug 19, 2008 Annual return 8495019... Financials Jun 30, 2008 Annual accounts Registry Apr 15, 2008 Annual return Registry Apr 15, 2008 Register of members Financials Oct 21, 2007 Annual accounts Registry Oct 17, 2007 Appointment of a person Registry Oct 17, 2007 Resignation of a person Registry Oct 15, 2007 Appointment of a woman Registry Oct 15, 2007 Resignation of one Secretary and one Company Secretary Registry Apr 18, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry Apr 20, 2006 Annual return Financials Jun 14, 2005 Annual accounts Registry Apr 12, 2005 Annual return Registry Dec 14, 2004 Notice of change of directors or secretaries or in their particulars Financials Sep 1, 2004 Annual accounts Registry Apr 28, 2004 Annual return Financials Aug 8, 2003 Annual accounts Registry Jul 29, 2003 Resignation of a person Registry Jul 11, 2003 Resignation of one Director (a man) Registry Apr 22, 2003 Annual return Registry Jan 31, 2003 Resignation of a person Registry Jan 30, 2003 Resignation of a person 1766103... Registry Jan 23, 2003 Resignation of one Managing Director and one Director (a man) Registry Nov 16, 2002 Resignation of a person Registry Nov 8, 2002 Resignation of a person 1910856... Registry Oct 23, 2002 Resignation of a person Registry Oct 23, 2002 Appointment of a person Registry Oct 23, 2002 Resignation of a person Registry Oct 14, 2002 Resignation of a person 1802071... Registry Oct 11, 2002 Appointment of a person as Secretary and Company Secretary Registry Oct 11, 2002 Resignation of one Director (a man) and one Technology Marketing Advisor Registry Aug 5, 2002 Resignation of a person Registry Jul 31, 2002 Resignation of 2 people: 2 women Financials Jun 28, 2002 Annual accounts Registry Apr 17, 2002 Annual return Registry Apr 3, 2002 Appointment of a person Registry Mar 1, 2002 Appointment of a man as Exec Chairman and Director Registry Dec 21, 2001 Appointment of a person Registry Dec 5, 2001 Appointment of a man as Director Registry Nov 29, 2001 Resignation of a person Registry Nov 22, 2001 Resignation of one Investment Director and one Director (a man) Registry Nov 21, 2001 Resolution Registry Nov 21, 2001 Resolution 1787802... Registry Nov 21, 2001 £ nc 1000/1500000 Registry Nov 21, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 21, 2001 Notice of increase in nominal capital Registry Nov 21, 2001 Disapplication of pre-emption rights Registry Oct 1, 2001 Company name change Registry Oct 1, 2001 Change of name certificate Financials Aug 23, 2001 Annual accounts Registry Aug 15, 2001 Appointment of a person Registry Jul 16, 2001 Company name change Registry Jul 16, 2001 Change of name certificate Registry Jul 2, 2001 Appointment of a man as Director Registry May 11, 2001 Accounts Registry May 11, 2001 Change of accounting reference date Registry Apr 13, 2001 Annual return Registry Apr 2, 2001 Appointment of a person Registry Mar 1, 2001 Two appointments: 2 women,: 2 women Registry Feb 9, 2001 Appointment of a person Registry Jan 16, 2001 Resolution Registry Jan 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 16, 2001 Notice of increase in nominal capital Registry Jan 16, 2001 Nc inc already adjusted