NEWMAX PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Register inspection address has been changed from Burcas Limited Park Lane Handsworth Birmingham West Midlands B21 8LT United Kingdom to 30a Westfield Road 30a Westfield Road Hinckley LE10 0QW

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/10/2424 October 2024 Registration of charge 026757240006, created on 2024-10-22

View Document

23/10/2423 October 2024 Termination of appointment of Janet Gaynor Burrows as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Michael Andrew Dutton as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Dean Raymond Parsons as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Gary Alan Thomas as a director on 2024-10-22

View Document

23/10/2423 October 2024 Termination of appointment of Michael John Burrows as a director on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN BURROWS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROWS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURROWS / 08/01/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GAYNOR BURROWS / 08/01/2010

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MICHAEL JOHN BURROWS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JANET GAYNOR BURROWS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL MOULDING

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY MOULDING

View Document

03/09/093 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

01/02/951 February 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9210 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/928 January 1992 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