NEWCOMBE DESIGN LTD

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/01/151 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TRACY NEWCOMBE / 28/10/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NEWCOMBE / 28/10/2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
HIGHRIDGE BOW
CREDITON
DEVON
EX17 6JE
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON TRACY NEWCOMBE / 28/10/2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
MANSFIELD COTTAGE
CRANFORD AVENUE
EXMOUTH
DEVON
EX8 2HP

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1027 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TRACY NEWCOMBE / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NEWCOMBE / 08/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALISON NEWCOMBE

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/02

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 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