Advanced company searchLink opens in new window

NEWBURN POWER RENTAL LIMITED

Company number 02275832

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)
18 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
09 Jun 2015 AA Accounts for a small company made up to 30 November 2014
25 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 January 2015
05 Nov 2014 AD01 Registered office address changed from Dale Works Brewery Lane Thornhill Lees Dewsbury West Yorkshire WF12 9HU to Unit 36 Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR on 5 November 2014
05 Nov 2014 MR04 Satisfaction of charge 022758320007 in full
05 Nov 2014 MR04 Satisfaction of charge 3 in full
05 Nov 2014 MR04 Satisfaction of charge 4 in full
05 Nov 2014 MR04 Satisfaction of charge 6 in full
05 Nov 2014 MR04 Satisfaction of charge 5 in full
09 Oct 2014 TM01 Termination of appointment of Philip Andrew Starr as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Kerry Antony Moggridge as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Adrian Martyn Kemp as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Adrian Martyn Kemp as a director on 7 October 2014
09 Oct 2014 MR01 Registration of charge 022758320008, created on 8 October 2014
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
05 Feb 2014 AA Accounts for a small company made up to 31 May 2013
12 Nov 2013 MR01 Registration of charge 022758320007
04 Nov 2013 CH01 Director's details changed for Philip Andrew Starr on 30 September 2013
04 Nov 2013 CH01 Director's details changed for Kerry Antony Moggridge on 30 September 2013
04 Nov 2013 CH01 Director's details changed for Mr Adrian Martyn Kemp on 30 September 2013
04 Nov 2013 CH01 Director's details changed for Mark Graham Henstock on 30 September 2013
04 Nov 2013 CH01 Director's details changed for Carole Elizabeth Bright on 30 September 2013