NEPTUNE DESIGN CENTRE BOURNEMOUTH LIMITED

08969058
MAILBOX 3, SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON ENGLAND SO15 0HW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 accounts Annual Accounts 7 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 7 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Stephen Hencher) 2 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Steven John Bulfin) 2 Buy now
04 Sep 2018 accounts Annual Accounts 4 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 accounts Amended Accounts 6 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 officers Termination of appointment of director (Craig William Avent) 2 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
10 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 officers Appointment of director (Mr Craig William Avent) 2 Buy now
29 Aug 2014 mortgage Registration of a charge 23 Buy now
31 Mar 2014 incorporation Incorporation Company 47 Buy now