NEWNHAM 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
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Notification of Philip Reginald James Newnham as a person with significant control on 2025-04-06

View Document

07/04/257 April 2025 Notification of Laurence Eric Newnham as a person with significant control on 2025-04-06

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Change of details for Mr Eric Albert Newnham as a person with significant control on 2025-04-06

View Document

07/04/257 April 2025 Change of details for Mrs Jacqueline Newnham as a person with significant control on 2025-04-06

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Laurence Eric Newnham on 2025-01-01

View Document

17/03/2517 March 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Laurence Eric Newnham as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD JAMES NEWNHAM / 23/01/2020

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD JAMES NEWNHAM / 28/11/2017

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD JAMES NEWNHAM / 25/03/2016

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALBERT NEWNHAM / 06/04/2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NEWNHAM / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REGINALD JAMES NEWNHAM / 06/04/2010

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR PHILIP REGINALD JAMES NEWNHAM

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 24/03/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

10/01/9210 January 1992 AUDITOR'S RESIGNATION

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 RETURN MADE UP TO 24/03/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: LIVERPOOL CHAMBERS WORTHING

View Document

05/09/875 September 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/08/861 August 1986 ANNUAL RETURN MADE UP TO 01/05/86

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