WOOD NEWTON CONTROL SYSTEMS LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type total exemption full. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2020-02-11 View Report
Gazette. Gazette filings brought up to date. 2019-12-21 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Address. Old address: Fullwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF. New address: The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD. Change date: 2016-03-29. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type total exemption small. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Officers. Officer name: John Meghen. 2013-08-08 View Report
Officers. Officer name: Stephen Gamblen. 2013-08-08 View Report
Officers. Change date: 2013-07-01. Officer name: Mr Jonathan Green. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Accounts. Accounts type small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Change date: 2010-07-31. Officer name: Richard Simpson. 2010-08-02 View Report
Officers. Change date: 2010-07-31. Officer name: John Meghen. 2010-08-02 View Report
Officers. Officer name: Jonathan Green. Change date: 2010-07-31. 2010-08-02 View Report
Officers. Officer name: Stephen Gamblen. Change date: 2010-07-31. 2010-08-02 View Report
Accounts. Accounts type small. 2009-10-14 View Report
Annual return. Legacy. 2009-08-24 View Report
Officers. Description: Director's change of particulars / mark marrow / 24/08/2008. 2009-08-24 View Report
Officers. Description: Director appointed richard simpson. 2009-03-28 View Report
Officers. Description: Director appointed stephen gamblen. 2009-03-28 View Report
Officers. Description: Director appointed john meghen. 2009-03-28 View Report
Officers. Description: Director appointed jonathan green. 2008-09-01 View Report
Officers. Description: Director appointed mark patrick marrow. 2008-09-01 View Report
Officers. Description: Director and secretary appointed gary hibbard. 2008-09-01 View Report
Capital. Description: Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\. 2008-08-20 View Report
Address. Description: Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA. 2008-08-13 View Report
Accounts. Legacy. 2008-08-13 View Report