NEWBURY DATA RECORDING LIMITED

01661473
17B ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CW7 3PZ

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 13 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2023 officers Change of particulars for director (Mr William Andrew Johnson) 2 Buy now
15 Dec 2022 accounts Annual Accounts 11 Buy now
29 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 accounts Annual Accounts 12 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2020 accounts Annual Accounts 12 Buy now
15 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 accounts Annual Accounts 13 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 officers Termination of appointment of director (John Steadman) 1 Buy now
28 Jun 2019 officers Appointment of director (Mr Robert Bond) 2 Buy now
28 Jun 2019 officers Appointment of director (Mr Paul Budgen) 2 Buy now
18 Dec 2018 accounts Annual Accounts 13 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 accounts Annual Accounts 9 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
01 Dec 2015 accounts Annual Accounts 9 Buy now
10 Aug 2015 officers Termination of appointment of director (Keith William Johnson) 1 Buy now
10 Jun 2015 mortgage Registration of a charge 40 Buy now
30 Dec 2014 annual-return Annual Return 8 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
04 Jul 2014 officers Termination of appointment of director (Jamie Tilley) 1 Buy now
16 Dec 2013 annual-return Annual Return 8 Buy now
16 Dec 2013 officers Change of particulars for director (Jamie Alan Thomas Tilley) 2 Buy now
20 Nov 2013 accounts Annual Accounts 8 Buy now
02 Jan 2013 accounts Annual Accounts 8 Buy now
20 Nov 2012 annual-return Annual Return 9 Buy now
20 Nov 2012 officers Change of particulars for director (Noel Philip White) 2 Buy now
20 Nov 2012 officers Change of particulars for secretary (Noel Philip White) 1 Buy now
24 Nov 2011 annual-return Annual Return 9 Buy now
03 Nov 2011 officers Appointment of director (Mr Mark Lymer) 2 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return 8 Buy now
18 Nov 2010 accounts Annual Accounts 7 Buy now
12 Oct 2010 officers Appointment of director (Mr Keith William Johnson) 2 Buy now
15 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 officers Change of particulars for director (Jamie Alan Thomas Tilley) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Noel Philip White) 2 Buy now
14 Jan 2010 officers Change of particulars for director (William Andrew Johnson) 2 Buy now
14 Jan 2010 officers Change of particulars for director (John Steadman) 2 Buy now
15 Dec 2009 accounts Annual Accounts 17 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
05 Dec 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 18 Buy now
30 Nov 2007 annual-return Return made up to 14/11/07; no change of members 8 Buy now
13 Nov 2007 accounts Annual Accounts 18 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: premier park road one winsford industrial estate winsford cheshire CW7 3PT 1 Buy now
07 Dec 2006 annual-return Return made up to 14/11/06; full list of members 8 Buy now
15 Nov 2006 accounts Annual Accounts 16 Buy now
08 Dec 2005 annual-return Return made up to 14/11/05; full list of members 8 Buy now
24 Nov 2005 accounts Annual Accounts 18 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
26 Jan 2005 accounts Annual Accounts 21 Buy now
02 Dec 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
16 Jan 2004 accounts Annual Accounts 18 Buy now
09 Jan 2004 annual-return Return made up to 14/11/03; full list of members 7 Buy now
10 Jan 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 officers Secretary resigned 1 Buy now
12 Dec 2002 accounts Annual Accounts 15 Buy now
21 Nov 2002 annual-return Return made up to 14/11/02; full list of members 7 Buy now
10 Dec 2001 accounts Annual Accounts 13 Buy now
19 Nov 2001 annual-return Return made up to 14/11/01; full list of members 7 Buy now
09 Nov 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 officers New secretary appointed 2 Buy now
20 Nov 2000 annual-return Return made up to 14/11/00; full list of members 7 Buy now
29 Aug 2000 accounts Annual Accounts 13 Buy now
26 Nov 1999 accounts Annual Accounts 13 Buy now
21 Nov 1999 annual-return Return made up to 14/11/99; full list of members 7 Buy now
28 Jan 1999 accounts Annual Accounts 18 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 annual-return Return made up to 14/11/98; full list of members 5 Buy now
28 Sep 1998 officers New director appointed 2 Buy now
28 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 1998 officers New secretary appointed 2 Buy now
04 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 1998 officers Director resigned 1 Buy now
03 Aug 1998 officers Secretary resigned 1 Buy now
03 Aug 1998 officers Director resigned 1 Buy now
03 Aug 1998 address Registered office changed on 03/08/98 from: furnace green dudley road oldbury west midlands B69 3DL 1 Buy now
03 Aug 1998 officers Director resigned 1 Buy now
29 Jul 1998 officers New director appointed 2 Buy now
18 Jul 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jul 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jun 1998 officers Director resigned 1 Buy now
15 May 1998 officers New director appointed 1 Buy now
12 Mar 1998 mortgage Particulars of mortgage/charge 24 Buy now
02 Feb 1998 accounts Annual Accounts 19 Buy now