Advanced company searchLink opens in new window

NEWBURY ENGINEERED TEXTILES LIMITED

Company number 02806571

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)
04 Mar 1999 AA Accounts for a small company made up to 30 April 1998
18 Jul 1998 395 Particulars of mortgage/charge
13 Jul 1998 363s Return made up to 02/04/98; full list of members
09 Feb 1998 AA Full accounts made up to 30 April 1997
21 May 1997 363s Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jun 1996 AA Full accounts made up to 30 April 1996
16 Apr 1996 363s Return made up to 02/04/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
25 Sep 1995 AA Accounts for a small company made up to 30 April 1995
19 May 1995 AA Accounts for a small company made up to 30 April 1994
09 May 1995 363s Return made up to 02/04/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
09 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Jun 1994 363s Return made up to 02/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/04/94; full list of members
29 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 May 1993 88(2)R Ad 07/05/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 07/05/93--------- £ si 98@1=98 £ ic 2/100
20 May 1993 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
20 May 1993 287 Registered office changed on 20/05/93 from: 2 studlands estate ball hill newbury berkshire RG15 0PQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/05/93 from: 2 studlands estate ball hill newbury berkshire RG15 0PQ
20 May 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
17 May 1993 MEM/ARTS Memorandum and Articles of Association
17 May 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
17 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 May 1993 287 Registered office changed on 13/05/93 from: 209 luckwell road bristol BS3 3HD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/05/93 from: 209 luckwell road bristol BS3 3HD
13 May 1993 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
28 Apr 1993 CERTNM Company name changed hitcourt LIMITED\certificate issued on 29/04/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed hitcourt LIMITED\certificate issued on 29/04/93