- Company Overview for NEWBURN POWER RENTAL LIMITED (02275832)
- Filing history for NEWBURN POWER RENTAL LIMITED (02275832)
- People for NEWBURN POWER RENTAL LIMITED (02275832)
- Charges for NEWBURN POWER RENTAL LIMITED (02275832)
- More for NEWBURN POWER RENTAL LIMITED (02275832)
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
|
|
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
|
|
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |