NEWERA CONTROLS EPOCH LIMITED

Company Documents

DateDescription
24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
C/O DALY STEPHENS
23 MARKET SQUARE
STEVENAGE
HERTFORDSHIRE
SG1 1EQ
ENGLAND

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
C/O NEWERA CONTROLS LTD
BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DX

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR GARETH MORGAN DAVIES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR AREF TAIDI

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 2 DUDLEY HILL CLOSE WELWYN HERTFORDSHIRE AL6 0QQ UNITED KINGDOM

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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