Israel Newton & Sons LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- 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 | 2024-03-31 | |
Employees | £2 | +50.00% |
Total assets | £80,792 | -43.65% |
ISRAEL NEWTON C21 LIMITED
Company type | Private Limited Company, Active |
Company Number | 06317627 |
Record last updated | Wednesday, February 16, 2022 10:45:56 AM UTC |
Official Address | High Peak Works Off Derby Road Masson There are 3 companies registered at this street |
Locality | Masson |
Region | Derbyshire, England |
Postal Code | DE45HN |
Sector | Manufacture of other special-purpose machinery n.e.c. |
Visits
Hal Debes (born on Oct 22, 1967), 3 companies
Guy Debes (born on Aug 14, 1975), 4 companies
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Feb 15, 2022 | Resignation of 2 people: one Director (a man) |  |
Registry | Feb 15, 2022 | Appointment of a man as Director |  |
Registry | Feb 15, 2022 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Feb 15, 2022 | Resignation of 2 people: one Shareholder (25-50%) |  |
Registry | Apr 6, 2016 | Four appointments: 4 men |  |
Registry | Jan 6, 2014 | Registration of a charge / charge code |  |
Financials | Aug 2, 2013 | Annual accounts |  |
Registry | Jul 25, 2013 | Annual return |  |
Registry | Jun 28, 2013 | Change of registered office address |  |
Registry | Aug 9, 2012 | Particulars of a mortgage or charge |  |
Registry | Jul 20, 2012 | Annual return |  |
Financials | Jun 27, 2012 | Annual accounts |  |
Financials | Nov 30, 2011 | Annual accounts 6317... |  |
Registry | Aug 4, 2011 | Annual return |  |
Registry | May 3, 2011 | Appointment of a man as Director |  |
Registry | Apr 28, 2011 | Resignation of one Director |  |
Registry | Apr 28, 2011 | Resignation of one Director 6317... |  |
Registry | Apr 28, 2011 | Resignation of one Secretary |  |
Registry | Apr 28, 2011 | Appointment of a man as Secretary |  |
Registry | Apr 28, 2011 | Appointment of a man as Director |  |
Registry | Apr 27, 2011 | Change of registered office address |  |
Registry | Apr 1, 2011 | Two appointments: 2 men |  |
Registry | Apr 1, 2011 | Resignation of a woman |  |
Registry | Mar 31, 2011 | Change of name certificate |  |
Registry | Mar 31, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Mar 31, 2011 | Company name change |  |
Registry | Aug 20, 2010 | Annual return |  |
Financials | Aug 17, 2010 | Annual accounts |  |
Registry | Aug 17, 2009 | Annual return |  |
Financials | Jul 8, 2009 | Annual accounts |  |
Registry | Jan 13, 2009 | Annual return |  |
Registry | Jan 13, 2009 | Change in situation or address of registered office |  |
Financials | Sep 1, 2008 | Annual accounts |  |
Registry | Aug 20, 2007 | Change of accounting reference date |  |
Registry | Aug 20, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 26, 2007 | Resignation of a director |  |
Registry | Jul 26, 2007 | Appointment of a director |  |
Registry | Jul 26, 2007 | Appointment of a secretary |  |
Registry | Jul 26, 2007 | Resignation of a secretary |  |
Registry | Jul 26, 2007 | Change in situation or address of registered office |  |
Registry | Jul 26, 2007 | Appointment of a director |  |
Registry | Jul 19, 2007 | Four appointments: 2 men and 2 women,: 2 men and 2 women |  |