NEUADD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Philip Meiklejohn as a director on 2023-09-08

View Document

18/09/2318 September 2023 Appointment of Mrs Marie Elizabeth Davies as a director on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Dr Adrian Ayatt Williams on 2023-09-18

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

13/10/2213 October 2022 Registered office address changed from 3 Stretton Croft Wolvey Road Hinckley Leicestershire LE10 3JB England to Neuadd 3 Terrace Road Aberdovey LL35 0LP on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Charles Stuart Riley as a director on 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Dr Adrian Ayatt Williams as a director on 2022-04-01

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY MCFARLANE

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY NOCK DEIGHTON (1831) LTD.

View Document

11/09/1811 September 2018 CORPORATE SECRETARY APPOINTED MATTHEWS BLOCK MANAGEMENT LTD

View Document

21/06/1821 June 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

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

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR RICHARD BEDDOW

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

12/02/1812 February 2018 CORPORATE SECRETARY APPOINTED MATTHEWS BLOCK MANAGEMENT LIMITED

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW'S BLOCK MANAGEMENT LTD

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C/O NOCK DEIGHTON (1831) LIMITED OLD SMITHFIELD 34-35 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE TAYLOR

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

07/12/177 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOCK DEIGHTON (1831) LMITED / 04/10/2017

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH MCFARLANE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVIES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS LORRAINE ANN TAYLOR

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MISS LUCY RUTH MCFARLANE

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 24 BROAD STREET LUDLOW SHROPSHIRE SY8 1NJ

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED NOCK DEIGHTON (1831) LMITED

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MCFARLANE

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED PHILIP MEIKLEJOHN

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART RILEY / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MAY MCFARLANE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN ALISON DAVIES / 05/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCFARLANE

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MRS RUTH MAY MCFARLANE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: POOLSIDE 21 THE COMMON EARLSWOOD, SOLIHULL WEST MIDLANDS, B94 5SL

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: C/O CADWALLADER & CO. EAGLE HOUSE SEVERN STREET WELSHPOOL, POWYS SY21 7AD

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/881 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 16 LOWER HILL STREET LUDLOW SHROPSHIRE SY8 1BH

View Document

11/09/8711 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8624 September 1986 RETURN MADE UP TO 09/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 1 ST LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EL

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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