- Company Overview for NEWTONIAN ENGINEERING LIMITED (06160035)
- Filing history for NEWTONIAN ENGINEERING LIMITED (06160035)
- People for NEWTONIAN ENGINEERING LIMITED (06160035)
- Insolvency for NEWTONIAN ENGINEERING LIMITED (06160035)
- More for NEWTONIAN ENGINEERING LIMITED (06160035)
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
|
|
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
|
|
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
|
|
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 |