NEWTON ABBOT COMMUNITY TRUST

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 Confirmation statement made on 2025-07-18 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Statement of company's objects

View Document

31/07/2331 July 2023 Statement of company's objects

View Document

26/07/2326 July 2023 Termination of appointment of Michael Ryan as a secretary on 2023-07-26

View Document

18/07/2318 July 2023 Secretary's details changed for Philip Auster Rowe on 2023-05-31

View Document

18/07/2318 July 2023 Appointment of Mr Michael Ryan as a secretary on 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Michael Edward Ryan as a director on 2023-05-17

View Document

17/07/2317 July 2023 Termination of appointment of David Howe as a director on 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/02/234 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR JOHN DREW PIKE

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDGWAY

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 9 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 28/05/16 NO MEMBER LIST

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE FRY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR COLIN NEIL PARKER

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR COLIN NEIL PARKER

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE FRY

View Document

02/06/152 June 2015 28/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 ALTER ARTICLES 07/01/2015

View Document

21/01/1521 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1521 January 2015 ALTER ARTICLES 10/12/2014

View Document

21/01/1521 January 2015 ARTICLES OF ASSOCIATION

View Document

03/06/143 June 2014 28/05/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 28/05/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 18/05/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS LYNETTE MCELHERON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED ANNE FRY

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MATTHEW CHARLES ROBERT RIDGWAY

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED KEITH ARNOLD SMITH

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DAVID HOWE

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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