NEWFIELD AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Satisfaction of charge 023593740002 in full

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Secretary's details changed for Miss Joleen Rebecca Meacham on 2010-01-01

View Document

09/05/229 May 2022 Secretary's details changed for Miss Joleen Rebecca Meacham on 2022-05-01

View Document

09/05/229 May 2022 Secretary's details changed for Miss Joleen Rebecca Meacham on 2022-05-01

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / REDVERS LOUIS ARNOLD / 01/01/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MEGICKS / 01/01/2012

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLENE MEACHAM / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MEGICKS / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REDVERS LOUIS ARNOLD / 01/10/2009

View Document

10/07/0910 July 2009 DIRECTOR'S PARTICULARS KEVIN MEGICKS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED ANTHONY ABBOTT

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MISS JOLENE MEACHAM

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR KEVIN MEGICKS

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED KEITH POVEY

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED STEPHEN MEACHAM

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: WOODSIDE PARK, CHELFORD ROAD, CONGLETON, CHESHIRE. CW12 2LY

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 RETURN MADE UP TO 01/11/94; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 01/11/93; CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 � NC 50000/51000 30/07/93

View Document

29/08/9329 August 1993 ALTER MEM AND ARTS 30/07/93 NC INC ALREADY ADJUSTED 30/07/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: 12 MOODY STREET CONGLETON CHESHIRE CW12 4AP

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 RETURN MADE UP TO 01/11/91; CHANGE OF MEMBERS

View Document

03/12/913 December 1991 � NC 10000/50000 28/10/91

View Document

03/12/913 December 1991 NC INC ALREADY ADJUSTED 28/10/91

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/11/9022 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: G OFFICE CHANGED 04/07/89 NEWFIELD HOUSE HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/03/8923 March 1989 SECRETARY RESIGNED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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