NEWTON ABBOT AND DISTRICT CO-OPERATIVE ALLOTMENT ASSOCIATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/07/2323 July 2023 Cessation of Anna Dawn Taylor as a person with significant control on 2021-01-07

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM THE TOWN HALL GREAT WESTERN HOUSE 9 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / TIMOTHY CALLARD / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CALLARD / 04/06/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM THE TOWN HALL GRAET WESTERN HOUSE 9 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HN ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 26 ABBOTSBURY ROAD NEWTON ABBOT DEVON TQ12 2NW

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA DAWN TAYLOR

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS ANNA DAWN TAYLOR

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED MR STEPHEN JAMES GARLICK

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, SECRETARY ROGER BEECH

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BEECH

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

31/03/1831 March 2018 CESSATION OF ROGER BEECH AS A PSC

View Document

31/03/1831 March 2018 CESSATION OF MICHAEL RODERICK LLOYD AS A PSC

View Document

31/03/1831 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES GARLICK

View Document

31/03/1831 March 2018 SECRETARY APPOINTED MR STEPHEN JAMES GARLICK

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 20/07/15

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/143 September 2014 20/07/14

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 20/07/13

View Document

03/08/123 August 2012 20/07/12

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 DIRECTOR APPOINTED ROGER BEECH

View Document

01/08/111 August 2011 20/07/11

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 77 ALLER BRAKE ROAD NEWTON ABBOT DEVON TQ12 4NL

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PIKE

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN LEWIS THOMAS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CALLARD

View Document

28/07/1028 July 2010 SECRETARY APPOINTED ROGER BEECH

View Document

28/07/1028 July 2010 20/07/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA SIMS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOPKINS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMZIJ

View Document

30/11/0930 November 2009 27/08/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR HELEN TINLEY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE BURTON

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR MARGARET MCKENDRY LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BASIL GEORGE TOWNSEND LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR ROY TUCKER LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID MIRFIN LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR JOANNE WHITE LOGGED FORM

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER CAUNTER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BASIL TOWNSEND

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MCKENDRY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY TUCKER

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE WHITE

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MIRFIN

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 13 ASHBURTON ROAD NEWTON ABBOT DEVON TQ12 1NH

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 63 FURZE CAP KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3TF

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 86 SAINT LEONARDS ROAD NEWTON ABBOT DEVON TQ12 1JX

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 03/07/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

09/07/029 July 2002 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