Founded in 2003, M. Newitt & Sons Ltd have registered office in Thame, it has a status of "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWITT, Angie | 22 November 2010 | - | 1 |
NEWITT, Micheal Thomas George | 29 September 2003 | 07 December 2010 | 1 |
NEWITT, Susan Helen | 29 September 2003 | 29 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 08 November 2019 | |
CS01 - N/A | 08 November 2018 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 01 November 2018 | |
PSC04 - N/A | 16 October 2018 | |
CH01 - Change of particulars for director | 12 October 2018 | |
CH01 - Change of particulars for director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM02 - Termination of appointment of secretary | 12 October 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
CS01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
CH03 - Change of particulars for secretary | 19 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 10 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
MR01 - N/A | 04 May 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
CH03 - Change of particulars for secretary | 25 April 2016 | |
MR04 - N/A | 07 April 2016 | |
MR04 - N/A | 07 April 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 02 October 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 11 October 2013 | |
MR01 - N/A | 27 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AAMD - Amended Accounts | 11 May 2011 | |
AP01 - Appointment of director | 30 November 2010 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 29 October 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 13 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 12 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 19 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
363s - Annual Return | 10 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
AA - Annual Accounts | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
225 - Change of Accounting Reference Date | 20 July 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 24 November 2004 | |
NEWINC - New incorporation documents | 29 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2016 | Outstanding |
N/A |
A registered charge | 24 July 2013 | Outstanding |
N/A |
Legal mortgage | 19 May 2006 | Fully Satisfied |
N/A |
Debenture | 27 July 2005 | Fully Satisfied |
N/A |