ALL NEW NEWCOURT MANAGEMENT LTD

50 Cowick Street, Exeter, EX4 1AP, Devon, England
StatusACTIVE
Company No.08681146
Category
Incorporated09 Sep 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALL NEW NEWCOURT MANAGEMENT LTD is an active with number 08681146. It was incorporated 10 years, 9 months, 5 days ago, on 09 September 2013. The company address is 50 Cowick Street, Exeter, EX4 1AP, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Nicola Hewett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-18

Officer name: Mr Paul Frederick Clay

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Clifford Jones

Termination date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 15 Golden Park Avenue Barton Torquay Devon TQ2 8LR England

New address: 50 Cowick Street Exeter Devon EX4 1AP

Change date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Clifford Jones

Change date: 2017-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Mrs Nicola Hewett

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Aston Parker

Change date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-17

Old address: 94 Queen Street Newton Abbot Devon TQ12 2ET England

New address: 15 Golden Park Avenue Barton Torquay Devon TQ2 8LR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Rule

Termination date: 2016-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Martyn Ashcroft

Termination date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 42a Walnut Road Chelston Torquay Devon TQ2 6HS

New address: 94 Queen Street Newton Abbot Devon TQ12 2ET

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Clifford Jones

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gregory Tregillus

Termination date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Hewett

Appointment date: 2015-03-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Mr Martyn Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-15

Officer name: Mr John Aston Parker

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gregory Tregillus

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY EXPRESS LONDON LIMITED

11 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:09313440
Status:ACTIVE
Category:Private Limited Company

CLEAR COATING & POLISHING LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:06792947
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE FASCIAS LTD

74 MELBOURNE AVENUE,ANNAN,DG12 6PJ

Number:SC593744
Status:ACTIVE
Category:Private Limited Company

LARCH BRIDGE LIMITED

CRAGGANARD,INVERNESS,IV3 8LB

Number:SC219225
Status:ACTIVE
Category:Private Limited Company

PRESERVA (MIDLANDS) LIMITED

ATLOW HOUSE MOSS LANE,ASHBOURNE,DE6 3FB

Number:01299374
Status:ACTIVE
Category:Private Limited Company

SINO ANGLO LIMITED

12 YORK ROAD,WINDSOR,SL4 3NU

Number:08090541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source