NEWTON ABBOT COMMUNITY TRUST
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-05-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-05-31 |
01/08/231 August 2023 | Statement of company's objects |
31/07/2331 July 2023 | Statement of company's objects |
26/07/2326 July 2023 | Termination of appointment of Michael Ryan as a secretary on 2023-07-26 |
18/07/2318 July 2023 | Secretary's details changed for Philip Auster Rowe on 2023-05-31 |
18/07/2318 July 2023 | Appointment of Mr Michael Ryan as a secretary on 2023-05-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
17/07/2317 July 2023 | Appointment of Mr Michael Edward Ryan as a director on 2023-05-17 |
17/07/2317 July 2023 | Termination of appointment of David Howe as a director on 2023-05-31 |
17/07/2317 July 2023 | Registered office address changed from 43 Wolborough Street Newton Abbot Devon TQ12 1JQ England to 43 Wolborough Street Newton Abbot TQ12 1JQ on 2023-07-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/02/234 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-05-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR JOHN DREW PIKE |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDGWAY |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | 28/05/16 NO MEMBER LIST |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNE FRY |
02/06/152 June 2015 | DIRECTOR APPOINTED MR COLIN NEIL PARKER |
02/06/152 June 2015 | DIRECTOR APPOINTED MR COLIN NEIL PARKER |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNE FRY |
02/06/152 June 2015 | 28/05/15 NO MEMBER LIST |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | ALTER ARTICLES 07/01/2015 |
21/01/1521 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
21/01/1521 January 2015 | ALTER ARTICLES 10/12/2014 |
21/01/1521 January 2015 | ARTICLES OF ASSOCIATION |
03/06/143 June 2014 | 28/05/14 NO MEMBER LIST |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | 28/05/13 NO MEMBER LIST |
14/05/1314 May 2013 | 31/05/12 TOTAL EXEMPTION FULL |
14/06/1214 June 2012 | 18/05/12 NO MEMBER LIST |
14/06/1214 June 2012 | DIRECTOR APPOINTED MRS LYNETTE MCELHERON |
14/07/1114 July 2011 | DIRECTOR APPOINTED ANNE FRY |
14/07/1114 July 2011 | DIRECTOR APPOINTED MATTHEW CHARLES ROBERT RIDGWAY |
14/07/1114 July 2011 | DIRECTOR APPOINTED KEITH ARNOLD SMITH |
14/07/1114 July 2011 | DIRECTOR APPOINTED DAVID HOWE |
18/05/1118 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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