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)
15 Jun 2016 SH02 Sub-division of shares on 3 June 2016
13 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017
07 Jun 2016 AP01 Appointment of Mr Gregory Jay Bylsma as a director on 3 June 2016
07 Jun 2016 AP01 Appointment of Mr Kevin David Gingras as a director on 3 June 2016
06 Jun 2016 AP01 Appointment of Mr Andrew John Lock as a director on 3 June 2016
06 Jun 2016 TM01 Termination of appointment of Jonathan Barrie Cowgill as a director on 3 June 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150
23 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 CH01 Director's details changed for Mr Matthew John Welsh on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Mark James Hammond on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 150
06 Feb 2014 CH01 Director's details changed for Mr Matthew John Welsh on 1 December 2013
06 Feb 2014 CH01 Director's details changed for Mr Mark James Hammond on 1 December 2013
06 Feb 2014 CH01 Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013
15 Jan 2014 AD01 Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ on 15 January 2014
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 150
13 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
02 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 150.00
20 Jun 2012 AP01 Appointment of Mr Jonathan Barrie Cowgill as a director