NEG HOLDINGS LIMITED

08404382
UNIT 1 STEPHENSON INDUSTRIAL ESTATE STEPHENSON ROAD WASHINGTON ENGLAND NE37 3HR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 12 Buy now
24 Jul 2023 resolution Resolution 12 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Gary Alistair Foster) 1 Buy now
13 Jul 2023 officers Termination of appointment of secretary (Gary Alistair Foster) 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Gary Stephen Hall) 1 Buy now
05 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 10 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 10 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 7 Buy now
09 Apr 2020 mortgage Registration of a charge 7 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
09 Mar 2018 officers Appointment of director (Mr Derrick Thompson) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Clifford Graham Francis Thompson) 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Bryan Thompson) 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
25 Jun 2014 officers Termination of appointment of director (John Young) 1 Buy now
25 Jun 2014 officers Termination of appointment of secretary (John Young) 1 Buy now
19 Jun 2014 officers Appointment of secretary (Mr Gary Alistair Foster) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Gary Alistair Foster) 2 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 capital Return of Allotment of shares 4 Buy now
05 Sep 2013 resolution Resolution 2 Buy now
29 Aug 2013 resolution Resolution 38 Buy now
28 Aug 2013 resolution Resolution 2 Buy now
28 Aug 2013 capital Return of Allotment of shares 4 Buy now
16 Aug 2013 mortgage Registration of a charge 25 Buy now
08 Aug 2013 officers Appointment of secretary (Mr John Smithson Young) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Andrew Davison) 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Muckle Secretary Limited) 1 Buy now
22 Apr 2013 officers Appointment of director (Mr John Smithson Young) 3 Buy now
22 Apr 2013 officers Appointment of director (Gary Stephen Hall) 3 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Feb 2013 incorporation Incorporation Company 28 Buy now