Newco LTD, United Kingdom
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 Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31
COUNTRYSIDE (WALKING & CYCLING) HOLIDAYS LIMITED
Company type Private Limited Company , Active Company Number 03115419 Record last updated Friday, June 15, 2018 1:51:29 AM UTC Official Address 9 The Millers Yapton Arundel West Sussex Bn180le There are 9 companies registered at this street
Postal Code BN180LE Sector Dormant Company
Visits Searches Derek Cox (born on Feb 6, 1951), 21 companies
Document Type Publication date Download link Registry Jun 13, 2018 Resignation of 2 people: one Secretary (a man) and one Director (a man) Financials Dec 13, 2017 Annual accounts Registry Dec 13, 2017 Confirmation statement made , with updates Financials Nov 30, 2016 Annual accounts Registry Oct 22, 2016 Confirmation statement made , with updates Registry Jun 1, 2016 Appointment of a woman Financials Dec 19, 2015 Annual accounts Registry Nov 3, 2015 Annual return Registry Nov 3, 2015 Change of particulars for director Registry Nov 3, 2015 Change of particulars for secretary Financials Dec 31, 2014 Annual accounts Registry Oct 21, 2014 Annual return Financials Dec 4, 2013 Annual accounts Registry Oct 28, 2013 Annual return Financials Dec 20, 2012 Annual accounts Registry Nov 7, 2012 Annual return Registry Mar 1, 2012 Change of registered office address Financials Dec 21, 2011 Annual accounts Registry Nov 3, 2011 Annual return Financials Dec 13, 2010 Annual accounts Registry Oct 19, 2010 Annual return Registry Nov 12, 2009 Change of particulars for director Registry Nov 12, 2009 Change of particulars for director 2587229... Registry Nov 12, 2009 Annual return Registry Nov 12, 2009 Change of particulars for director Registry Nov 12, 2009 Change of particulars for director 2587229... Financials Jun 29, 2009 Annual accounts Registry Nov 7, 2008 Annual return Registry Nov 7, 2008 Change in situation or address of registered office Registry Nov 6, 2008 Register of members Registry Nov 6, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Jul 4, 2008 Annual accounts Registry Nov 9, 2007 Annual return Registry Nov 8, 2007 Notice of change of directors or secretaries or in their particulars Financials Jul 23, 2007 Annual accounts Registry Nov 2, 2006 Annual return Financials Jul 24, 2006 Annual accounts Registry Dec 29, 2005 Appointment of a person Registry Dec 21, 2005 Annual return Registry Aug 26, 2005 Resignation of a person Registry Aug 26, 2005 Resignation of a person 1832789... Registry Aug 26, 2005 Resignation of a person Registry Aug 26, 2005 Resolution Registry Aug 26, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 26, 2005 Resignation of a person Registry Aug 26, 2005 Resignation of a person 1844397... Registry Aug 26, 2005 Appointment of a person Registry Aug 26, 2005 Resignation of a person Registry Aug 26, 2005 Cap 610000 Registry Jul 31, 2005 Two appointments: 2 men Financials Jul 11, 2005 Annual accounts Registry Nov 10, 2004 Annual return Registry Aug 31, 2004 Resignation of one Secretary (a woman) Financials May 15, 2004 Annual accounts Registry Mar 22, 2004 Appointment of a person Registry Mar 22, 2004 Resignation of a person Registry Mar 10, 2004 Appointment of a woman as Secretary Registry Mar 8, 2004 Resignation of one Secretary (a woman) Registry Jan 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 30, 2003 Particulars of a mortgage or charge Registry Oct 27, 2003 Annual return Financials Jun 10, 2003 Annual accounts Registry Feb 4, 2003 Appointment of a person Registry Jan 1, 2003 Appointment of a woman as Secretary Registry Dec 31, 2002 Annual return Registry Dec 31, 2002 Resignation of a person Registry Dec 31, 2002 Appointment of a person Financials Jul 3, 2002 Annual accounts Registry Apr 16, 2002 Appointment of a person Registry Apr 14, 2002 Appointment of a woman as Secretary Registry Apr 9, 2002 Two appointments: 2 women Registry Dec 6, 2001 Annual return Registry Jul 20, 2001 Notice of change of directors or secretaries or in their particulars Financials Jul 5, 2001 Annual accounts Registry Oct 18, 2000 Annual return Financials Jun 13, 2000 Annual accounts Registry Dec 22, 1999 Change in situation or address of registered office Registry Nov 22, 1999 Annual return Financials Jul 4, 1999 Annual accounts Registry Jan 20, 1999 Resignation of a person Registry Jan 19, 1999 Annual return Registry Jan 1, 1999 Resignation of one Director (a man) Registry Nov 5, 1998 Resignation of one Nominee Director Registry Nov 1, 1998 Appointment of a person as Nominee Director Registry Sep 16, 1998 Appointment of a person Registry Sep 16, 1998 Resignation of a person Registry Sep 4, 1998 Resignation of 2 people: one Secretary (a man) Financials Jun 22, 1998 Annual accounts Registry Dec 31, 1997 Annual return Financials Jun 17, 1997 Annual accounts Registry Dec 23, 1996 Change of accounting reference date Registry Dec 23, 1996 Appointment of a person Registry Dec 23, 1996 Accounts Registry Dec 22, 1996 Annual return Registry Oct 1, 1996 Appointment of a man as Director Registry Jul 18, 1996 Company name change Registry Jul 17, 1996 Change of name certificate Registry Jul 17, 1996 Director resigned, new director appointed Registry Jul 5, 1996 Director resigned, new director appointed 1910255... Registry Jul 5, 1996 Director resigned, new director appointed