Advanced company searchLink opens in new window

AUDIT CNC LIMITED

Company number 07787533

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)
05 Sep 2016 AUD Auditor's resignation
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from , C/O Newburgh, Newburgh Works Netherside, Bradwell, Derbyshire, S33 9NT to Unit 5 Industrial Estate, Plawsworth Road Sacriston Durham DH7 6JX on 3 September 2015
26 Aug 2015 TM01 Termination of appointment of Vincent Samuel Middleton as a director on 1 August 2015
26 Aug 2015 TM02 Termination of appointment of Vincent Samuel Middleton as a secretary on 1 August 2015
31 Oct 2014 AA Accounts for a small company made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Raymond Walton on 2 September 2014
29 Aug 2014 AP01 Appointment of Mr John Oswald Byers as a director on 1 August 2014
30 Jul 2014 CERTNM Company name changed newburgh cnc LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
30 Jul 2014 CONNOT Change of name notice
30 Jul 2014 AD01 Registered office address changed from , C/O Newburgh Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom to Unit 5 Industrial Estate, Plawsworth Road Sacriston Durham DH7 6JX on 30 July 2014
12 Mar 2014 TM01 Termination of appointment of Bryan Hamilton as a director
22 Oct 2013 AA Accounts for a small company made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Vincent Samuel Middleton on 25 September 2012
27 Sep 2012 CH03 Secretary's details changed for Vincent Samuel Middleton on 25 September 2012
29 Mar 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
26 Sep 2011 NEWINC Incorporation