Advanced company searchLink opens in new window

NEWBURGH PRECISION LIMITED

Company number 08847562

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)
16 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jan 2018 AA Full accounts made up to 31 March 2017
11 Dec 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
09 Jan 2017 AA Audited abridged accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 AD01 Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB England to . Bessemer Way Rotherham South Yorkshire S60 1FB on 27 January 2016
16 Nov 2015 TM01 Termination of appointment of David Crookes as a director on 7 November 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
05 Oct 2015 TM01 Termination of appointment of Christopher Gibson as a director on 30 September 2015
05 Oct 2015 AP01 Appointment of Mr Lee Kevin David Townsend as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mr Matthew Edward Ernest Jewitt as a director on 1 October 2015
09 Apr 2015 AD01 Registered office address changed from N/A Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 9 April 2015
23 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
01 May 2014 MR01 Registration of charge 088475620002
16 Apr 2014 MR01 Registration of charge 088475620001
14 Mar 2014 AD01 Registered office address changed from Newburgh Works Netherside Bradwell Derbyshire S33 9NT England on 14 March 2014
12 Mar 2014 AP01 Appointment of Mr Chris Gibson as a director
12 Mar 2014 AP01 Appointment of Mr David Greenan as a director
12 Mar 2014 AP01 Appointment of Mr Daniel Gibbons as a director
12 Mar 2014 AP01 Appointment of Mr David Crookes as a director
12 Mar 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)