GDW NEWTON ABBOT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

20/01/2520 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/11/236 November 2023 Termination of appointment of Anthony Edwards Mills as a director on 2023-10-26

View Document

06/11/236 November 2023 Termination of appointment of Killian John Cockburn as a director on 2023-11-06

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

05/01/235 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Cessation of Go-Develop (Newton Abbot) Limited as a person with significant control on 2023-01-05

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

10/10/2210 October 2022 Change of details for Go-Develop (Newton Abbot) Limited as a person with significant control on 2022-10-10

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Appointment of Mr Stephen Patrick Lockwood as a director on 2021-07-12

View Document

08/07/218 July 2021 Appointment of John Barry Charles Warnes as a director on 2021-07-08

View Document

23/06/2123 June 2021 Appointment of Russell John Squires as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 5 NICHOLSON ROAD PLYMOUTH PL5 3BR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DISS REQUEST WITHDRAWN

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR KILLIAN JOHN COCKBURN

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PALINDA SAMARASINGHE

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

13/12/1813 December 2018 ADOPT ARTICLES 04/12/2018

View Document

13/11/1813 November 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

29/10/1829 October 2018 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