NU-PRO LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewChange of details for Magnaghi (Uk) Limited as a person with significant control on 2024-02-29

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Anna Illiano as a director on 2023-04-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

28/12/2228 December 2022 Notification of Magnaghi (Uk) Limited as a person with significant control on 2022-12-22

View Document

28/12/2228 December 2022 Cessation of Five Valleys Aerospace Ltd as a person with significant control on 2022-12-22

View Document

23/09/2223 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/09/2215 September 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/04/1129 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS JAMES BAILEY / 30/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIMENT / 30/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIMENT / 30/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS JAMES BAILEY / 30/03/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 COMPANY NAME CHANGED NU-PRO SURFACE TREATMENTS LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 CHANGE OF NAME 17/02/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FORSYTH

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIMENT / 01/04/2006

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0619 June 2006 NC DEC ALREADY ADJUSTED 06/07/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0519 July 2005 REDUCTION OF ISSUED CAPITAL

View Document

15/07/0515 July 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/06/0528 June 2005 REDUCE ISSUED CAPITAL 08/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document



26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: WINDSOR ROAD REDDITCH WORCESTERSHIRE B97 6EF

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 WINDSOR ROAD REDDITCH WORCESTERSHIRE B97 6EF

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0329 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: LOWTHER ROAD SHEFFIELD S6 2DR

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: G OFFICE CHANGED 03/07/03 LOWTHER ROAD SHEFFIELD S6 2DR

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/004 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0027 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/09/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/03/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

27/03/9927 March 1999 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 COMPANY NAME CHANGED BI PROCESSES LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

02/03/992 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B6 8PZ

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: G OFFICE CHANGED 02/03/99 NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B6 8PZ

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ADOPT MEM AND ARTS 19/02/99

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 £ NC 1000/7500000 01/06/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 01/06/98

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: G OFFICE CHANGED 11/06/98 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 COMPANY NAME CHANGED INGLEBY (1094) LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

03/06/983 June 1998 ADOPT MEM AND ARTS 28/05/98

View Document

14/04/9814 April 1998 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