NEWCO MANAGEMENT & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Unit 10 Imperial Works Bromley Street Stourbridge DY9 8HZ England to 19 Hereward Rise Halesowen B62 8AN on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 11 WALKER AVENUE BRIERLEY HILL WEST MIDLANDS DY5 2LY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM OFFICE 4 COMMECIAL HOUSE HIGH STREET BROCKMOOR BRIERLEY HILL WEST MIDLANDS DY5 3JA

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR TONY CATCHPOWLE

View Document

10/12/1510 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TONY BRIAN CATCHPOWLE / 11/11/2013

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 11 WALKER AVENUE BRIERLEY HILL DY5 2LY ENGLAND

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN NEWCOMBE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED DIRECTOR TONY BRIAN CATCHPOWLE

View Document

09/07/139 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information