NEW ENGLAND PROJECTS LTD
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
07/12/247 December 2024 | Termination of appointment of Elysia Rose Burns Reed as a director on 2024-12-01 |
07/12/247 December 2024 | Appointment of Miss Elysia Rose Burns Reed as a director on 2024-12-01 |
02/12/242 December 2024 | Appointment of Miss Elysia Rose Burns Reed as a director on 2024-12-01 |
01/12/241 December 2024 | Accounts for a dormant company made up to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
19/11/2319 November 2023 | Accounts for a dormant company made up to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
18/08/2318 August 2023 | Accounts for a dormant company made up to 2022-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
11/10/2111 October 2021 | Accounts for a dormant company made up to 2020-10-30 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
01/09/201 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
13/07/1813 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
27/11/1327 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/05/1310 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
08/05/138 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM TOWN HOUSE FARM MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9QY |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR DOUGAL GAVIN WYNN REED |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
20/05/1120 May 2011 | TERMINATE SEC APPOINTMENT |
06/05/116 May 2011 | APPOINTMENT TERMINATED, SECRETARY ROSEWOOD CORPORATE FINANCE LIMITED |
06/05/116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSEWOOD CORPORATE FINANCE LIMITED / 02/10/2009 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
16/06/0916 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROSEWOOD CORPORATE FINANCE LIMITED / 20/09/2004 |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NC INC ALREADY ADJUSTED 01/04/07 |
21/05/0721 May 2007 | £ NC 1000/1100 01/04/0 |
16/05/0716 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/10/05 |
06/07/046 July 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: OLD BANK WORKS OLDBANK ROAD DEWSBURY WF12 7AA |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
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