Advanced company searchLink opens in new window

NAUGHTONE MANUFACTURING LTD

Company number 07844647

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)
07 Nov 2019 TM01 Termination of appointment of Matthew John Welsh as a director on 25 October 2019
07 Nov 2019 TM01 Termination of appointment of Mark James Hammond as a director on 25 October 2019
07 Nov 2019 TM01 Termination of appointment of Kieron Jon Bakewell as a director on 25 October 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
11 Jul 2019 SH08 Change of share class name or designation
07 Jun 2019 SH08 Change of share class name or designation
02 Jan 2019 AP01 Appointment of Mr Richard Scott as a director on 7 December 2018
02 Jan 2019 TM01 Termination of appointment of Jeremy Hocking as a director on 7 December 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
24 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
22 Nov 2018 CH01 Director's details changed for Mr Kevin David Gingras on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Kevin David Gingras on 22 November 2018
22 Nov 2018 CH03 Secretary's details changed for Mr David Audis on 22 November 2018
13 Sep 2018 AP01 Appointment of Mr Jeremy Hocking as a director on 21 June 2018
13 Sep 2018 TM01 Termination of appointment of Andrew John Lock as a director on 21 June 2018
29 Mar 2018 AD01 Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit D Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 29 March 2018
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
28 Apr 2017 AP03 Appointment of Mr David Audis as a secretary on 15 July 2016
06 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH08 Change of share class name or designation
21 Jun 2016 SH10 Particulars of variation of rights attached to shares