NELLER DAVIES LIMITED

05553543
21 LOVETT GREEN SHARPENHOE BEDFORD MK45 4SP

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2024 accounts Annual Accounts 3 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 accounts Annual Accounts 3 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2018 accounts Annual Accounts 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2016 accounts Annual Accounts 3 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 officers Change of particulars for director (Ruth Fris) 2 Buy now
24 Apr 2015 officers Change of particulars for director (Julian Adam Fris) 2 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 officers Change of particulars for director (Ruth Fris) 2 Buy now
11 Nov 2011 officers Change of particulars for director (Julian Adam Fris) 2 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 officers Change of particulars for secretary (Julian Adam Fris) 1 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 officers Change of particulars for director (Ruth Fris) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Julian Adam Fris) 2 Buy now
11 Nov 2010 accounts Annual Accounts 3 Buy now
22 Mar 2010 accounts Annual Accounts 3 Buy now
25 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
22 Jun 2009 accounts Accounting reference date shortened from 31/08/2009 to 30/06/2009 1 Buy now
13 Jun 2009 annual-return Return made up to 05/09/08; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
09 Jan 2008 annual-return Return made up to 05/09/07; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
13 Mar 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
05 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
15 Sep 2005 accounts Accounting reference date shortened from 30/09/06 to 31/08/06 1 Buy now
05 Sep 2005 incorporation Incorporation Company 18 Buy now