Advanced company searchLink opens in new window

NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED

Company number 01407422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
06 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
06 Oct 2023 PSC08 Notification of a person with significant control statement
06 Oct 2023 PSC07 Cessation of Robert John Davies as a person with significant control on 6 April 2016
06 Oct 2023 PSC07 Cessation of Tudor David Humphreys as a person with significant control on 6 April 2016
06 Oct 2023 PSC07 Cessation of John Gareth Morgan as a person with significant control on 6 April 2016
06 Oct 2023 PSC07 Cessation of Gareth John Hockly as a person with significant control on 6 April 2016
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 AP03 Appointment of Miss Jessica Louise Hockly as a secretary on 5 August 2021
28 Mar 2022 TM02 Termination of appointment of Wayne Edward Jones as a secretary on 5 August 2021
01 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 PSC07 Cessation of Allan Frank Yapp as a person with significant control on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Allan Frank Yapp as a director on 6 July 2021
06 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 PSC07 Cessation of Keith Lloyd Jones as a person with significant control on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Keith Lloyd Jones as a director on 28 January 2019
29 Jan 2019 AD01 Registered office address changed from Cross Chambers High Street Newtown Powys to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 29 January 2019
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates