NEW GENERATION DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to 31 Nicholls Avenue Porthcawl CF36 5LH on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/01/254 January 2025 Satisfaction of charge 106046590004 in full

View Document

23/12/2423 December 2024 Registration of charge 106046590006, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 106046590005, created on 2024-12-20

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

07/11/237 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Satisfaction of charge 106046590003 in full

View Document

02/05/232 May 2023 Satisfaction of charge 106046590001 in full

View Document

02/05/232 May 2023 Satisfaction of charge 106046590002 in full

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-06 with updates

View Document

03/03/223 March 2022 Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Neil Alan Dodd on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Grant Williams Lloyd on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Grant Williams Lloyd as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Registration of charge 106046590004, created on 2022-01-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106046590003

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106046590001

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106046590002

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF ALEX DOVEY AS A PSC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DODD / 05/12/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DODD / 14/11/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX DOVEY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE DOVEY

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN DODD

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT WILLIAMS LLOYD

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DOVEY

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR GRANT WILLIAMS LLOYD

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 73 WESTWARD RISE BARRY CF62 6PQ WALES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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