Advanced company searchLink opens in new window

NEWBURY DATA RECORDING LIMITED

Company number 01661473

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)
10 Dec 2001 AA Full accounts made up to 31 March 2001
19 Nov 2001 363s Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
09 Nov 2001 288b Secretary resigned
30 Oct 2001 288a New secretary appointed
20 Nov 2000 363s Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 Aug 2000 AA Full accounts made up to 31 March 2000
26 Nov 1999 AA Full accounts made up to 31 March 1999
21 Nov 1999 363s Return made up to 14/11/99; full list of members
28 Jan 1999 AA Full accounts made up to 31 March 1998
16 Dec 1998 288a New director appointed
08 Dec 1998 363s Return made up to 14/11/98; full list of members
28 Sep 1998 288a New director appointed
28 Aug 1998 CERTNM Company name changed real time printers LIMITED\certificate issued on 28/08/98
10 Aug 1998 288a New secretary appointed
04 Aug 1998 395 Particulars of mortgage/charge
03 Aug 1998 288b Director resigned
03 Aug 1998 288b Secretary resigned
03 Aug 1998 288b Director resigned
03 Aug 1998 287 Registered office changed on 03/08/98 from: furnace green dudley road oldbury west midlands B69 3DL
03 Aug 1998 288b Director resigned
29 Jul 1998 288a New director appointed
18 Jul 1998 403a Declaration of satisfaction of mortgage/charge
18 Jul 1998 403a Declaration of satisfaction of mortgage/charge
26 Jun 1998 288b Director resigned
15 May 1998 288a New director appointed