GARY NEAL INTERIORS LIMITED

06469353
152 SHEERSTOCK HADDENHAM AYLESBURY BUCKS HP17 8EX

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2021 accounts Annual Accounts 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 3 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 10 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 9 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 11 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 9 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2012 accounts Annual Accounts 9 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 9 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Gary John Neal) 2 Buy now
14 Nov 2009 accounts Annual Accounts 9 Buy now
04 Mar 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
03 Mar 2009 officers Director's change of particulars / gary neal / 31/03/2008 2 Buy now
03 Mar 2009 officers Secretary's change of particulars / jennifer neal / 31/03/2008 2 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: winter hill house marlow reach station approach marlow bucks SL7 1NT 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers New secretary appointed 2 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
10 Jan 2008 incorporation Incorporation Company 12 Buy now