NEWTON ABBOT SECURITY TRUST LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

02/05/242 May 2024 Termination of appointment of David Howe as a director on 2023-05-17

View Document

02/05/242 May 2024 Appointment of Councillor Michael Douglas Joyce as a director on 2023-08-05

View Document

02/05/242 May 2024 Appointment of Councillor Colin Neil Parker as a director on 2023-08-05

View Document

02/05/242 May 2024 Termination of appointment of Julian Donald George Marsh as a director on 2023-05-17

View Document

02/05/242 May 2024 Termination of appointment of Carol Ann Bunday as a director on 2023-05-17

View Document

29/02/2429 February 2024 Director's details changed for Mr Jeremy Arthur Newcombe on 2024-02-29

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID HOWE / 19/05/2021

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN BUNDAY / 19/05/2021

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ARTHUR NEWCOMBE / 19/05/2021

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR BENSON CAMPBELL

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENSON

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN HENSON / 25/05/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 12/05/16 NO MEMBER LIST

View Document

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

View Accounts

12/02/1612 February 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 12/05/15 NO MEMBER LIST

View Document

12/05/1412 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