- Company Overview for NEWBURY DATA RECORDING LIMITED (01661473)
- Filing history for NEWBURY DATA RECORDING LIMITED (01661473)
- People for NEWBURY DATA RECORDING LIMITED (01661473)
- Charges for NEWBURY DATA RECORDING LIMITED (01661473)
- More for NEWBURY DATA RECORDING LIMITED (01661473)
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
|
|
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
|
|
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 |