NEWCO MANAGEMENT & DEVELOPMENT LTD - HALESOWEN


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Address. Old address: Unit 10 Imperial Works Bromley Street Stourbridge DY9 8HZ England. New address: 19 Hereward Rise Halesowen B62 8AN. Change date: 2023-07-10. 2023-07-10 View Report
Accounts. Accounts type micro entity. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-10-27 View Report
Address. New address: Unit 10 Imperial Works Bromley Street Stourbridge DY9 8HZ. Change date: 2021-01-20. Old address: 11 Walker Avenue Brierley Hill DY5 2LY England. 2021-01-20 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Address. New address: 11 Walker Avenue Brierley Hill DY5 2LY. Old address: 27 Old Gloucester Street London WC1N 3AX England. Change date: 2020-10-01. 2020-10-01 View Report
Accounts. Accounts type micro entity. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Address. New address: 27 Old Gloucester Street London WC1N 3AX. Change date: 2019-09-30. Old address: 11 Walker Avenue Brierley Hill West Midlands DY5 2LY England. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Address. Change date: 2016-03-31. Old address: Office 4 Commecial House High Street Brockmoor Brierley Hill West Midlands DY5 3JA. New address: 11 Walker Avenue Brierley Hill West Midlands DY5 2LY. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Officers. Officer name: Tony Brian Catchpowle. Termination date: 2015-09-30. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-05-07 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Officer name: Director Tony Brian Catchpowle. Change date: 2013-11-11. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Address. Change date: 2013-10-21. Old address: 11 Walker Avenue Brierley Hill DY5 2LY England. 2013-10-21 View Report
Officers. Officer name: Director Tony Brian Catchpowle. 2013-10-16 View Report
Officers. Officer name: Helen Newcombe. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Incorporation. Incorporation company. 2012-06-25 View Report