NEWCRON LIMITED

04255424
2 LETHBRIDGE PARK BISHOPS LYDEARD TAUNTON SOMERSET TA4 3QU

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
21 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 5 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Geoffrey William Turner) 2 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
28 Jul 2011 officers Change of particulars for director (Mr Geoffrey William Turner) 2 Buy now
22 Mar 2011 accounts Annual Accounts 8 Buy now
28 Jul 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Geoffrey William Turner) 2 Buy now
12 Mar 2010 accounts Annual Accounts 8 Buy now
06 Aug 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
06 Aug 2009 officers Director's change of particulars / geoffrey turner / 18/07/2009 2 Buy now
06 Aug 2009 officers Appointment terminated secretary helen murphy 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from kilkenny house 2 lethbridge park bishops lydeard taunton TA4 3QU 1 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
22 Aug 2008 annual-return Return made up to 18/07/08; no change of members 6 Buy now
19 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
25 Jul 2007 annual-return Return made up to 18/07/07; no change of members 6 Buy now
01 Jun 2007 accounts Annual Accounts 10 Buy now
09 Oct 2006 annual-return Return made up to 19/07/06; full list of members 6 Buy now
09 Oct 2006 officers Secretary's particulars changed 1 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2006 accounts Annual Accounts 10 Buy now
27 Sep 2005 annual-return Return made up to 19/07/05; full list of members 6 Buy now
08 Nov 2004 accounts Annual Accounts 9 Buy now
09 Aug 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: the white house 99 waterleaze taunton somerset TA2 8PS 1 Buy now
04 Jun 2004 accounts Annual Accounts 14 Buy now
15 May 2004 officers Secretary resigned 1 Buy now
15 May 2004 officers New secretary appointed 2 Buy now
31 Jul 2003 annual-return Return made up to 19/07/03; full list of members 6 Buy now
21 May 2003 accounts Annual Accounts 5 Buy now
14 Nov 2002 annual-return Return made up to 19/07/02; full list of members 6 Buy now
16 Aug 2002 address Registered office changed on 16/08/02 from: ashbury house lethbridge park, bishops lydeard somerset TA4 3QU 1 Buy now
28 Sep 2001 officers New director appointed 2 Buy now
26 Sep 2001 resolution Resolution 14 Buy now
24 Sep 2001 officers Director resigned 1 Buy now
24 Sep 2001 officers Secretary resigned 1 Buy now
24 Sep 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 address Registered office changed on 24/09/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
19 Jul 2001 incorporation Incorporation Company 9 Buy now