NEWINCCO 760 LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audited abridged. 2024-03-22 View Report
Accounts. Change account reference date company previous shortened. 2023-12-22 View Report
Accounts. Change account reference date company previous shortened. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-09-06 View Report
Accounts. Accounts type audited abridged. 2023-03-24 View Report
Accounts. Accounts type audited abridged. 2023-01-24 View Report
Accounts. Change account reference date company current shortened. 2022-12-28 View Report
Accounts. Change account reference date company previous shortened. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Accounts. Accounts type audited abridged. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-09-07 View Report
Accounts. Accounts type small. 2021-03-17 View Report
Officers. Officer name: Mr Jonathan Simon David Anthony Rust. Appointment date: 2021-03-01. 2021-03-11 View Report
Accounts. Change account reference date company previous shortened. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-09-07 View Report
Gazette. Gazette filings brought up to date. 2020-02-29 View Report
Gazette. Gazette notice compulsory. 2020-02-25 View Report
Accounts. Accounts type audited abridged. 2019-09-30 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-09-06 View Report
Gazette. Gazette filings brought up to date. 2019-05-25 View Report
Gazette. Gazette notice compulsory. 2019-05-21 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-09-10 View Report
Accounts. Accounts type audited abridged. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Change account reference date company previous extended. 2017-06-21 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Accounts. Accounts type small. 2017-01-05 View Report
Gazette. Gazette notice compulsory. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Change account reference date company previous shortened. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type small. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Officers. Officer name: Mr Jonathan Simon David Anthony Rust. Change date: 2013-03-11. 2013-09-11 View Report
Officers. Officer name: Mr Jonathan Simon David Anthony Rust. Change date: 2013-08-19. 2013-09-11 View Report
Officers. Change date: 2013-03-11. Officer name: Mr Bruce Weir Ritchie. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type small. 2012-07-03 View Report
Officers. Change date: 2011-09-29. Officer name: Mr Jonathan Simon David Anthony Rust. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type small. 2011-07-05 View Report
Officers. Change date: 2011-06-28. Officer name: Mr Bruce Weir Ritchie. 2011-06-28 View Report
Accounts. Accounts type small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report