Newcombe Beard (Land) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2022-12-31 Trade Debtors £28,197 0% Employees £0 0% Total assets £28,197 0%
NB 1999 LIMITED
E.W. BEARD (LAND) LIMITED
Company type Private Limited Company , Active Company Number 01126306 Record last updated Saturday, October 15, 2016 12:26:25 AM UTC Official Address 5 No The Mews Cirencester Park There are 3 companies registered at this street
Postal Code GL71HY Sector Dormant Company
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 1126... Registry Oct 6, 2014 Annual return Financials Sep 17, 2014 Annual accounts Registry Oct 8, 2013 Annual return Financials Sep 24, 2013 Annual accounts Registry Apr 23, 2013 Resignation of one Secretary Registry Apr 23, 2013 Resignation of one Secretary 4409... Registry Apr 8, 2013 Resignation of 2 people: 2 women Registry Oct 9, 2012 Annual return Financials Aug 29, 2012 Annual accounts Registry Oct 6, 2011 Annual return Registry Oct 3, 2011 Resignation of one Director Registry Oct 3, 2011 Resignation of one Secretary Registry Oct 3, 2011 Resignation of one Secretary 4409... Registry Aug 18, 2011 Appointment of a woman as Secretary Registry Jul 18, 2011 Resignation of one Builder and one Director (a man) Financials Jun 28, 2011 Annual accounts Registry Oct 5, 2010 Annual return Financials Jul 12, 2010 Annual accounts Registry Oct 8, 2009 Notification of single alternative inspection location Registry Oct 8, 2009 Notification of single alternative inspection location 4409... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 4409... Registry Oct 7, 2009 Change of particulars for director Financials Sep 13, 2009 Annual accounts Registry Oct 24, 2008 Annual return Financials Jun 24, 2008 Annual accounts Registry Oct 17, 2007 Annual return Financials Jun 18, 2007 Annual accounts Registry Oct 4, 2006 Annual return Financials Jun 28, 2006 Annual accounts Registry May 16, 2006 Resignation of a director Registry Apr 30, 2006 Resignation of one General Manager and one Director (a man) Registry Jan 30, 2006 Appointment of a man as Director and General Manager Registry Jan 26, 2006 Appointment of a director Registry Oct 6, 2005 Annual return Registry Oct 6, 2005 Annual return 4409... Financials Jun 6, 2005 Annual accounts Registry Oct 8, 2004 Annual return Financials Aug 20, 2004 Annual accounts Financials Oct 10, 2003 Annual accounts 4409... Registry Oct 10, 2003 Director's particulars changed Registry Oct 10, 2003 Director's particulars changed 4409... Registry Sep 12, 2003 Notice of change of directors or secretaries or in their particulars Registry Sep 12, 2003 Notice of change of directors or secretaries or in their particulars 4409... Registry Oct 9, 2002 Annual return Financials Sep 8, 2002 Annual accounts Financials Oct 9, 2001 Annual accounts 4409... Registry Oct 9, 2001 Annual return Registry Oct 9, 2001 Annual return 4409... Registry Oct 9, 2001 Company name change Registry Oct 9, 2001 Company name change 1126... Registry Oct 9, 2000 Annual return Registry Oct 9, 2000 Annual return 4409... Registry Sep 13, 2000 Notice of change of directors or secretaries or in their particulars Registry Nov 22, 1999 Auditor's letter of resignation Registry Oct 20, 1999 Change of accounting reference date Registry Oct 15, 1999 Annual return Registry Oct 15, 1999 Annual return 4409... Registry Aug 20, 1999 Change of accounting reference date Registry Apr 9, 1999 Appointment of a director Registry Apr 9, 1999 Appointment of a director 4409... Registry Mar 26, 1999 Two appointments: 2 women,: 2 women Registry Mar 15, 1999 Resignation of a director Registry Mar 15, 1999 Resignation of a director 4409... Registry Mar 15, 1999 Resignation of a director Registry Mar 9, 1999 Resignation of 2 people: one Builder and one Director (a man) Registry Feb 26, 1999 Appointment of a woman Registry Feb 24, 1999 Change of name certificate Registry Oct 29, 1998 Change in situation or address of registered office Registry Sep 29, 1998 Annual return Registry Sep 29, 1998 Annual return 4409... Registry Oct 21, 1997 Annual return Registry Oct 21, 1997 Annual return 4409... Registry Oct 14, 1997 Appointment of a man as Director and Builder Financials Oct 13, 1997 Annual accounts Financials Nov 29, 1996 Annual accounts 4409... Registry Oct 10, 1996 Annual return Registry Jan 30, 1996 Director resigned, new director appointed Registry Jan 8, 1996 Resignation of one Retired and one Director (a man) Registry Oct 17, 1995 Annual return Registry Oct 17, 1995 Annual return 4409... Financials Oct 18, 1994 Annual accounts Financials Oct 18, 1994 Annual accounts 4409... Financials Oct 25, 1993 Annual accounts Financials Oct 25, 1993 Annual accounts 4409... Financials Nov 16, 1992 Annual accounts Registry Nov 6, 1992 Annual return Registry Nov 6, 1991 Annual return 4409... Financials Nov 1, 1991 Annual accounts Registry Oct 1, 1991 Three appointments: 3 men Financials Oct 19, 1990 Annual accounts Registry Oct 11, 1990 Annual return Registry Nov 7, 1989 Annual return 4409... Registry Nov 7, 1989 Annual return Registry Jan 3, 1989 Annual return 4409... Financials Dec 2, 1988 Annual accounts Financials Dec 1, 1987 Annual accounts 4409... Registry Nov 20, 1987 Annual return