Download leads from Nexok and grow your business. Find out more

Newturn Cnc Machining Ltd

Documents

Total Documents56
Total Pages305

Filing History

6 June 2023Confirmation statement made on 29 May 2023 with updates
20 March 2023Accounts for a small company made up to 30 June 2022
9 June 2022Confirmation statement made on 29 May 2022 with no updates
7 January 2022Accounts for a small company made up to 30 June 2021
6 January 2022Appointment of Mr Rodney John Benham as a director on 1 January 2022
4 June 2021Confirmation statement made on 29 May 2021 with no updates
21 March 2021Accounts for a small company made up to 30 June 2020
11 February 2021Termination of appointment of Dennis Albert Benham as a director on 10 January 2021
15 June 2020Confirmation statement made on 29 May 2020 with updates
17 March 2020Accounts for a small company made up to 30 June 2019
24 October 2019Notification of Benham Holdings Ltd as a person with significant control on 17 October 2019
24 October 2019Cessation of Da Benham Engineering Ltd as a person with significant control on 17 October 2019
6 June 2019Confirmation statement made on 29 May 2019 with no updates
1 February 2019Accounts for a small company made up to 30 June 2018
7 June 2018Confirmation statement made on 29 May 2018 with no updates
23 February 2018Accounts for a small company made up to 30 June 2017
13 June 2017Confirmation statement made on 29 May 2017 with updates
13 June 2017Confirmation statement made on 29 May 2017 with updates
17 March 2017Full accounts made up to 30 June 2016
17 March 2017Full accounts made up to 30 June 2016
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 400
13 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 400
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
11 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016
11 February 2016Current accounting period extended from 31 March 2016 to 30 June 2016
8 December 2015Termination of appointment of Antony Charles Pigott as a director on 8 November 2015
8 December 2015Termination of appointment of Antony Charles Pigott as a director on 8 November 2015
8 December 2015Termination of appointment of Antony Charles Pigott as a director on 8 November 2015
6 October 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 400
6 October 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 400
31 July 2015Accounts for a medium company made up to 31 March 2015
31 July 2015Accounts for a medium company made up to 31 March 2015
29 June 2015Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP to 33 Liberty Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SY on 29 June 2015
29 June 2015Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP to 33 Liberty Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SY on 29 June 2015
17 December 2014Appointment of Dennis Albert Benham as a director on 8 December 2014
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
17 December 2014Appointment of Paul Clifford Benham as a director on 8 December 2014
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 400.00
17 December 2014Appointment of Paul Clifford Benham as a director on 8 December 2014
17 December 2014Appointment of Dennis Albert Benham as a director on 8 December 2014
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 400.00
17 December 2014Appointment of Paul Clifford Benham as a director on 8 December 2014
17 December 2014Appointment of Dennis Albert Benham as a director on 8 December 2014
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 400.00
18 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015
18 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014Appointment of Mr Anthony Pigott as a director
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014Appointment of Mr Anthony Pigott as a director
16 October 2013Termination of appointment of Osker Heiman as a director
16 October 2013Termination of appointment of Osker Heiman as a director
16 October 2013Incorporation
16 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing