Advanced company searchLink opens in new window

NEWTONIAN ENGINEERING LIMITED

Company number 06160035

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)
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from 1 Thorneyholme Close Lostock Bolton BL6 4BZ to 10 Madison Park Westhoughton Bolton BL5 3WA on 11 September 2014
07 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
13 Mar 2014 AD01 Registered office address changed from 17 Tattersalls Chase Southminster Essex CM0 7EU England on 13 March 2014
07 Feb 2014 AD01 Registered office address changed from C/O J Gibson & Co Ltd 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH England on 7 February 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England on 18 April 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for John Saunders on 14 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 14/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from it pays LTD suite 102 newton house, the quadrant faraday st birchwood park birchwood warrington WA3 6FW
04 Aug 2008 288b Appointment terminated secretary joelle gibson
24 Jul 2008 363a Return made up to 14/03/08; full list of members
14 Mar 2007 NEWINC Incorporation