NEW BRITANIC ENGINEERS LIMITED

Unit B Manders Industrial Estate Unit B Manders Industrial Estate, Wolverhampton, WV1 2RP
StatusACTIVE
Company No.01883437
CategoryPrivate Limited Company
Incorporated06 Feb 1985
Age39 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEW BRITANIC ENGINEERS LIMITED is an active private limited company with number 01883437. It was incorporated 39 years, 3 months, 26 days ago, on 06 February 1985. The company address is Unit B Manders Industrial Estate Unit B Manders Industrial Estate, Wolverhampton, WV1 2RP.



Company Fillings

Restoration order of court

Date: 07 Apr 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 05 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AAMD

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 16/09/98 from: unit 1 & 2 crown street wolverhampton west midlands WV1 1PX

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/96; no change of members

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/10/91

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 16 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 02/09/91 from: unit 2 minerva lane works off walsall street wolverhampton WV1 3LX

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/02/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/09/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 22/12/86 from: edgbaston house 183 broad st birmingham B15 1EA

Documents

View document PDF

Legacy

Date: 09 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/02/86; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 1985

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & D SERVICES LIMITED

15 CHARLECOTE ROAD,COVENTRY,CV6 2HZ

Number:11569862
Status:ACTIVE
Category:Private Limited Company

BIZNUS PAYROLL LIMITED

7A KING STREET,FROME,BA11 1BH

Number:06594226
Status:ACTIVE
Category:Private Limited Company
Number:NI022969
Status:ACTIVE
Category:Private Limited Company

MANZOK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11801272
Status:ACTIVE
Category:Private Limited Company

NAOMI MARK ENTERPRISES HOLDING LIMITED

49 CAPERN GROVE,HARBORNE,B32 2JH

Number:10521794
Status:ACTIVE
Category:Private Limited Company

STAR TEAM CLEANING SERVICES LTD

46 BOUNDERBY GROVE,CHELMSFORD,CM1 4XW

Number:09867232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source