GDW NEWTON ABBOT LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
20/01/2520 January 2025 | Secretary's details changed for Cosec Management Services Limited on 2025-01-01 |
04/09/244 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/11/236 November 2023 | Termination of appointment of Anthony Edwards Mills as a director on 2023-10-26 |
06/11/236 November 2023 | Termination of appointment of Killian John Cockburn as a director on 2023-11-06 |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-26 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
05/01/235 January 2023 | Notification of a person with significant control statement |
05/01/235 January 2023 | Cessation of Go-Develop (Newton Abbot) Limited as a person with significant control on 2023-01-05 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
10/10/2210 October 2022 | Change of details for Go-Develop (Newton Abbot) Limited as a person with significant control on 2022-10-10 |
11/05/2211 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with updates |
12/10/2112 October 2021 | Micro company accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Appointment of Mr Stephen Patrick Lockwood as a director on 2021-07-12 |
08/07/218 July 2021 | Appointment of John Barry Charles Warnes as a director on 2021-07-08 |
23/06/2123 June 2021 | Appointment of Russell John Squires as a director on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/05/2013 May 2020 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 5 NICHOLSON ROAD PLYMOUTH PL5 3BR ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | DISS REQUEST WITHDRAWN |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR KILLIAN JOHN COCKBURN |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PALINDA SAMARASINGHE |
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/03/209 March 2020 | APPLICATION FOR STRIKING-OFF |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
13/12/1813 December 2018 | ADOPT ARTICLES 04/12/2018 |
13/11/1813 November 2018 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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