NEWBURY DATA ELECTRONICS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Director's details changed for Mr William Andrew Johnson on 2023-02-20

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NOEL PHILIP WHITE / 06/06/2014

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 2 ION PATH ROAD 3 WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3GE

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: PREMIER PARK ROAD ONE WINSFORD INDUSTRIAL ESTATE, WINSFORD CHESHIRE CW7 3PT

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED INDUSTRIAL PRINTERS LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information