NEW ECO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Change of details for Mr Adrian Colin Shakespeare as a person with significant control on 2024-05-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Adrian Colin Shakespeare on 2024-05-28

View Document

04/06/244 June 2024 Change of details for Mr Steven Gwyn Williams as a person with significant control on 2024-05-28

View Document

04/06/244 June 2024 Director's details changed for Mr Steven Gwyn Williams on 2024-05-28

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Registered office address changed from Treetops Graig Penllyn Cowbridge CF71 7RT Wales to 58 the Woodlands Brackla Bridgend CF31 2JG on 2024-02-22

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Registration of charge 090455360007, created on 2023-04-28

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/03/2314 March 2023 Registered office address changed from 15 Leigh Close Boverton Llantwit Major CF61 1UL Wales to Treetops Graig Penllyn Cowbridge CF71 7RT on 2023-03-14

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 3 FRAMPTON LANE LLANTWIT MAJOR CF61 2UZ WALES

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090455360006

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090455360005

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090455360004

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090455360003

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090455360002

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

18/05/1818 May 2018 CESSATION OF CHRISTINE JUNE THORNE AS A PSC

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 125A COMMERCIAL STREET MAESTEG CF34 9DL

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THORNE

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090455360001

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 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