56 & 58 NEWTOWN (UCKFIELD) LIMITED



Company Documents

DateDescription
31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 56B, NEW TOWN NEW TOWN UCKFIELD TN22 5DE ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/08/1818 August 2018 NOTIFICATION OF PSC STATEMENT ON 18/08/2018

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/11/1726 November 2017 SECRETARY APPOINTED MR JOSHUA YOUNG

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM MARTIN

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 25 HORSFIELD ROAD LEWES BN7 2TB

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MRS JOANNE BARNES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/12/167 December 2016 DIRECTOR APPOINTED MR JOSHUA YOUNG

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BRINKHURST

View Document

17/06/1617 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
07/06/157 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 56A NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document



31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
08/06/138 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW COOKE / 20/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID JAMES / 20/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER BRINKHURST / 20/03/2010

View Document

13/04/0913 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOKE / 06/02/2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED DAVID MATTHEW COOKE

View Document

14/03/0814 March 2008 SECRETARY APPOINTED GRAHAM VALLANCE MARTIN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CHARLES DAVID JAMES

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED STUART CHRISTOPHER BRINKHURST

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company