NEW STATION DEVELOPMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-06-26

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

11/06/2411 June 2024 Satisfaction of charge 8 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 9 in full

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-06-27

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-28

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

11/01/2211 January 2022 Cessation of Michele Davis as a person with significant control on 2021-08-01

View Document

11/01/2211 January 2022 Change of details for Mr Shaun Thomas Davis as a person with significant control on 2021-08-01

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2013 January 2020 25/06/19 STATEMENT OF CAPITAL GBP 5702

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN THOMAS DAVIS / 25/06/2019

View Document

13/01/2013 January 2020 25/06/19 STATEMENT OF CAPITAL GBP 5702

View Document

13/01/2013 January 2020 25/06/19 STATEMENT OF CAPITAL GBP 5702

View Document

13/01/2013 January 2020 25/06/19 STATEMENT OF CAPITAL GBP 5702

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015965100010

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN DAVIS / 06/04/2016

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE DAVIS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THOMAS DAVIS / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE DAVIS / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN DAVIS / 14/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PENHALIGON

View Document

07/07/157 July 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL FARRELL

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MICHELE DAVIS

View Document

27/04/1027 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/1025 February 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVIS / 01/03/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 05/06/98

View Document

11/06/9811 June 1998 S252 DISP LAYING ACC 05/06/98

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED NEW STATION BODYWORKS LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: NEW STATION ROAD FISHPONDS BRISTOL BS16 3RS

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9817 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 COMPANY NAME CHANGED NEW STATION BODY WORKS LIMITED CERTIFICATE ISSUED ON 19/11/96

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/967 February 1996 ALTER MEM AND ARTS 08/01/96

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/03/9127 March 1991 S386 DISP APP AUDS 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/05/9022 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/03/9029 March 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/05/8716 May 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document

09/11/819 November 1981 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