Newco 2020 Ltd was registered on 29 March 1994 and has its registered office in Norfolk, it's status at Companies House is "Liquidation". The company has 3 directors listed as Bingham, Paul Richard, Edwards, Dennis Rowlands, Elliott, Anthony Reginald in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINGHAM, Paul Richard | 29 March 1994 | 09 May 2003 | 1 |
EDWARDS, Dennis Rowlands | 29 March 1994 | 17 January 2002 | 1 |
ELLIOTT, Anthony Reginald | 29 March 1994 | 22 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 August 2020 | |
RESOLUTIONS - N/A | 13 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2020 | |
LIQ01 - N/A | 13 August 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 19 February 2020 | |
AA01 - Change of accounting reference date | 19 February 2020 | |
RESOLUTIONS - N/A | 03 February 2020 | |
CONNOT - N/A | 03 February 2020 | |
AA - Annual Accounts | 12 November 2019 | |
MR04 - N/A | 11 November 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
RP04 - N/A | 21 May 2012 | |
AR01 - Annual Return | 26 April 2012 | |
RESOLUTIONS - N/A | 30 September 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
169 - Return by a company purchasing its own shares | 28 February 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 December 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
363s - Annual Return | 31 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2001 | |
363s - Annual Return | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 03 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 1999 | |
363s - Annual Return | 05 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 24 May 1999 | |
AA - Annual Accounts | 18 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1999 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 12 February 1997 | |
363s - Annual Return | 20 March 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 21 April 1995 | |
395 - Particulars of a mortgage or charge | 18 October 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1994 | |
288 - N/A | 08 September 1994 | |
288 - N/A | 22 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1994 | |
288 - N/A | 19 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1994 | |
288 - N/A | 14 April 1994 | |
288 - N/A | 14 April 1994 | |
288 - N/A | 07 April 1994 | |
288 - N/A | 07 April 1994 | |
NEWINC - New incorporation documents | 29 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Mortgage | 17 October 1994 | Fully Satisfied |
N/A |
Mortgage | 13 October 1994 | Fully Satisfied |
N/A |