Newell's Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- 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
|
VAT Number of Newell's Projects Limited |
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £1,960,770 | +30.40% |
Employees | £11 | +18.18% |
Total assets | £1,770,510 | +10.08% |
NEWELL PLUMBING (LINCOLN) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07006972 |
Record last updated | Sunday, June 11, 2017 5:48:23 AM UTC |
Official Address | Cedar House Parc Lincoln Road Doddington Lincolnshire Ln64rr Eagle Swinderby And Witham St Hughs, Eagle, Swinderby And Witham St Hughs |
Locality | Eagle, Swinderby And Witham St Hughs |
Region | England |
Postal Code | LN64RR |
Sector | Other construction installation |
Visits
Document Type | Publication date | Download link | |
Financials | May 30, 2017 | Annual accounts |  |
Registry | Nov 29, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 29, 2016 | Resignation of 2 people: a man and a woman |  |
Registry | Oct 26, 2016 | Confirmation statement made , with updates |  |
Financials | Jun 23, 2016 | Annual accounts |  |
Registry | May 16, 2016 | Change of particulars for director |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 30, 2015 | Annual return |  |
Financials | Jun 8, 2015 | Annual accounts |  |
Registry | Jan 30, 2015 | Change of particulars for director |  |
Registry | Jan 30, 2015 | Change of registered office address |  |
Registry | Sep 30, 2014 | Annual return |  |
Financials | Mar 10, 2014 | Annual accounts |  |
Registry | Nov 6, 2013 | Annual return |  |
Financials | Jul 1, 2013 | Annual accounts |  |
Registry | Nov 6, 2012 | Company name change |  |
Registry | Nov 6, 2012 | Change of name certificate |  |
Registry | Oct 22, 2012 | Annual return |  |
Financials | May 24, 2012 | Annual accounts |  |
Registry | Oct 3, 2011 | Annual return |  |
Financials | Jun 2, 2011 | Annual accounts |  |
Registry | Sep 16, 2010 | Annual return |  |
Registry | Sep 16, 2010 | Change of particulars for director |  |
Registry | Oct 31, 2009 | Mortgage |  |
Registry | Sep 20, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 3, 2009 | Appointment of a person |  |
Registry | Sep 3, 2009 | Resignation of a person |  |
Registry | Sep 3, 2009 | Change in situation or address of registered office |  |
Registry | Sep 3, 2009 | Resignation of a person |  |
Registry | Sep 2, 2009 | Three appointments: 2 men and a person |  |