NEWBURY DATA RECORDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewCessation of William Andrew Johnson as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewNotification of Newbury Data Limited as a person with significant control on 2025-07-09

View Document

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

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with 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

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

12/08/2112 August 2021 Registered office address changed from , 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, CW7 3SG to 17B Road One Winsford Industrial Estate Winsford CW7 3PZ on 2021-08-12

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016614730008

View Document

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

View Accounts

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STEADMAN

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PAUL BUDGEN

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ROBERT BOND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

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

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 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

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016614730008

View Document

30/12/1430 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE TILLEY

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ALAN THOMAS TILLEY / 16/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

20/11/1220 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NOEL PHILIP WHITE / 20/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PHILIP WHITE / 20/11/2012

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MARK LYMER

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR KEITH WILLIAM JOHNSON

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNIT 2 ION PATH ROAD 3 WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3GE

View Document

15/01/1015 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 Registered office address changed from , Unit 2 Ion Path, Road 3 Winsford Industrial, Estate Winsford, Cheshire, CW7 3GE on 2010-01-15

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ALAN THOMAS TILLEY / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEADMAN / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL PHILIP WHITE / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW JOHNSON / 01/01/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

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

View Document

22/03/0722 March 2007

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

07/12/067 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED REAL TIME PRINTERS LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: FURNACE GREEN DUDLEY ROAD OLDBURY WEST MIDLANDS B69 3DL

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: CORNWALL ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2LB

View Document

23/10/9723 October 1997

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

24/08/9424 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: WEST HOUSE KING CROSS ROAD HALIFAX HX1 1EB

View Document

22/02/9422 February 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: STONEY ROYD HALIFAX WEST YORKSHIRE HX3 9HP

View Document

13/12/9113 December 1991

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 S369(4) SHT NOTICE MEET 25/02/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: HAWTHORNE RD STAINES MIDDX TW18 3BJ

View Document

12/12/8912 December 1989

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: COMPTON PLACE SURREY AVENUE CAMBERLEY SURREY GU15 3DX

View Document

14/07/8914 July 1989

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/09/872 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company