NEWTON ABBOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Edgar Alexander Stephen Smith as a director on 2024-02-01

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Change of details for Cresta Properties Limited as a person with significant control on 2023-02-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Daniel Peter Deveney as a director on 2023-02-28

View Document

27/02/2327 February 2023 Termination of appointment of Robert Carney as a director on 2023-02-27

View Document

30/01/2330 January 2023 Withdrawal of a person with significant control statement on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Cresta Properties Limited as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Khanjana Patel as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Amish Dineshchandra Karia as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Stephen Walter Smith as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Hitesha Karia as a director on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Jinesh Patel as a director on 2023-01-16

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Termination of appointment of Grant Dean Collinson as a director on 2022-12-22

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106493130003

View Document

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

View Accounts

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106493130001

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106493130002

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 56 REDWICK ROAD PILNING BRISTOL BS35 4LU UNITED KINGDOM

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CAGNEY

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COYNE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR MICHAEL PATRICK COYNE

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106493130001

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR STEPHEN WALTER SMITH

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR DANIEL DEVENEY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ROBERT CARNEY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR FRANCIS CAGNEY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR JINESH PATEL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MS KHANJANA PATEL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR AMISH KARIA

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS HITESHA KARIA

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GRANT DEAN COLLINSON

View Document

02/03/172 March 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