NEWTON ABBOT SECURITY TRUST LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with updates |
02/05/242 May 2024 | Termination of appointment of David Howe as a director on 2023-05-17 |
02/05/242 May 2024 | Appointment of Councillor Michael Douglas Joyce as a director on 2023-08-05 |
02/05/242 May 2024 | Appointment of Councillor Colin Neil Parker as a director on 2023-08-05 |
02/05/242 May 2024 | Termination of appointment of Julian Donald George Marsh as a director on 2023-05-17 |
02/05/242 May 2024 | Termination of appointment of Carol Ann Bunday as a director on 2023-05-17 |
29/02/2429 February 2024 | Director's details changed for Mr Jeremy Arthur Newcombe on 2024-02-29 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID HOWE / 19/05/2021 |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN BUNDAY / 19/05/2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
19/05/2119 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR NEWCOMBE / 19/05/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR BENSON CAMPBELL |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HENSON |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN HENSON / 25/05/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | 12/05/16 NO MEMBER LIST |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | 12/05/15 NO MEMBER LIST |
12/05/1412 May 2014 | 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