NEWCRON LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
2 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM TURNER / 18/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM TURNER / 18/07/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM TURNER / 18/07/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TURNER / 18/07/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN MURPHY

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: GISTERED OFFICE CHANGED ON 20/07/2009 FROM KILKENNY HOUSE 2 LETHBRIDGE PARK BISHOPS LYDEARD TAUNTON TA4 3QU

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 THE WHITE HOUSE 99 WATERLEAZE TAUNTON SOMERSET TA2 8PS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 ASHBURY HOUSE LETHBRIDGE PARK, BISHOPS LYDEARD SOMERSET TA4 3QU

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: G OFFICE CHANGED 24/09/01 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 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