NEWBUTT AND ROBERTSON LIMITED

Unit M Soloman Road Unit M Soloman Road, Ilkeston, DE7 5UA, England
StatusACTIVE
Company No.05581841
CategoryPrivate Limited Company
Incorporated04 Oct 2005
Age18 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEWBUTT AND ROBERTSON LIMITED is an active private limited company with number 05581841. It was incorporated 18 years, 9 months, 10 days ago, on 04 October 2005. The company address is Unit M Soloman Road Unit M Soloman Road, Ilkeston, DE7 5UA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 03 Jul 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr Brian Newbutt

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-12

Psc name: Mr Brian Newbutt

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-16

Officer name: Patricia Newbutt

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Brian Newbutt

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Brian Newbutt

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Brian Newbutt

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Robertson

Cessation date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Robertson

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 1 Derby Road Eastwood Nottingham NG16 3PA

New address: Unit M Soloman Road Cossall Industrial Estate Ilkeston DE7 5UA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Jamie Robertson

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Jamie Robertson

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-04

Psc name: Mr Jamie Robertson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mr Brian Newbutt

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mrs Patricia Newbutt

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mr Jamie Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-03

Officer name: Jamie Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Jamie Robertson

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Brian Newbutt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 17/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 04 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIMITLESS FITNESS LIMITED

C/O CHRISTIAN DOUGLASS LLP 14 CLIFFORD COURT,CARLISLE,CA3 0JG

Number:11393101
Status:ACTIVE
Category:Private Limited Company

LONGVIEW COURT MANAGEMENT LIMITED

46 CHORLEY ROAD,,M27 5AF

Number:03657476
Status:ACTIVE
Category:Private Limited Company

MAX RENDER LTD

1 BOSTON ROAD,LEICESTER,LE4 1AA

Number:09846726
Status:ACTIVE
Category:Private Limited Company

PJS JEWELLERY LIMITED

ROSEMARY HOUSE LANWADES BUSINESS PARK,NEWMARKET,CB8 7PN

Number:05851143
Status:ACTIVE
Category:Private Limited Company

ROAD GUARDIAN LIMITED

C/O FEB CHARTERED ACCOUNTANTS PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI624983
Status:LIQUIDATION
Category:Private Limited Company

TEA AMO LIMITED

TOP FLAT,LONDON,W2 5LJ

Number:07991797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source