NEESON & THOMAS LIMITED

05629643
WESTWINDS BAY VIEW ROAD NEWTON PORTHCAWL CF36 5NF

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 3 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 3 Buy now
14 May 2019 accounts Annual Accounts 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 accounts Annual Accounts 5 Buy now
19 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 07/05/2017 5 Buy now
01 Jun 2017 officers Termination of appointment of director (Derek Gordon Thomas) 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 3 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
03 Jun 2016 officers Change of particulars for secretary (Fiona Neeson) 1 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
01 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 6 Buy now
24 Oct 2011 accounts Annual Accounts 2 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Change of particulars for director (Jeffrey Dean Neeson) 2 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
09 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
05 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
08 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
28 Apr 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
28 Apr 2008 address Location of register of members 1 Buy now
28 Apr 2008 officers Director's change of particulars / jeffrey neeson / 27/04/2008 1 Buy now
28 Apr 2008 officers Secretary's change of particulars / fiona neeson / 27/04/2008 1 Buy now
25 Apr 2008 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 20/11/07; full list of members 3 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from, bryn crogwr, westgate, cowbridge, vale of glamorgan, CF71 7AQ 1 Buy now
24 Apr 2008 address Location of debenture register 1 Buy now
24 Apr 2008 address Location of register of members 1 Buy now
21 Nov 2007 accounts Annual Accounts 4 Buy now
26 Jan 2007 annual-return Return made up to 20/11/06; full list of members 8 Buy now
19 Jun 2006 capital Ad 07/06/06--------- £ si 43@1=43 £ ic 1/44 2 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 14-18 city road, cardiff, CF24 3DL 1 Buy now
01 Dec 2005 officers Secretary resigned 2 Buy now
01 Dec 2005 officers Director resigned 2 Buy now
01 Dec 2005 officers New secretary appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
20 Nov 2005 incorporation Incorporation Company 12 Buy now