About

Registered Number: 06953858
Date of Incorporation: 06/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 27b Lower Stone Close, Frampton Cotterell, Bristol, BS36 2LE

 

Established in 2009, New England Construction Ltd has its registered office in Bristol, it has a status of "Active". The current directors of this business are listed as Battye, Nicola, England, Darren John, England, Deborah, England, Lee Mark, Theydon Secretaries Limited, Davies, Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTYE, Nicola 05 September 2017 - 1
ENGLAND, Darren John 06 July 2009 - 1
ENGLAND, Deborah 05 September 2017 - 1
ENGLAND, Lee Mark 06 July 2009 - 1
DAVIES, Elizabeth Ann 06 July 2009 06 July 2009 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 06 July 2009 06 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 17 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
AAMD - Amended Accounts 01 November 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 11 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 August 2014
RESOLUTIONS - N/A 10 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2014
SH08 - Notice of name or other designation of class of shares 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 09 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 13 January 2011
SH01 - Return of Allotment of shares 08 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA01 - Change of accounting reference date 06 July 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.