NEW ENGLAND PROJECTS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

07/12/247 December 2024 Termination of appointment of Elysia Rose Burns Reed as a director on 2024-12-01

View Document

07/12/247 December 2024 Appointment of Miss Elysia Rose Burns Reed as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Miss Elysia Rose Burns Reed as a director on 2024-12-01

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-10-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM TOWN HOUSE FARM MARTON CUM GRAFTON YORK NORTH YORKSHIRE YO51 9QY

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DOUGAL GAVIN WYNN REED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/05/1120 May 2011 TERMINATE SEC APPOINTMENT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY ROSEWOOD CORPORATE FINANCE LIMITED

View Document

06/05/116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSEWOOD CORPORATE FINANCE LIMITED / 02/10/2009

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEWOOD CORPORATE FINANCE LIMITED / 20/09/2004

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 01/04/07

View Document

21/05/0721 May 2007 £ NC 1000/1100 01/04/0

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/10/05

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: OLD BANK WORKS OLDBANK ROAD DEWSBURY WF12 7AA

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

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