Advanced company searchLink opens in new window

NEVILL LONG LIMITED

Company number 00184628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2009 363a Return made up to 02/07/09; full list of members
26 May 2009 AA Full accounts made up to 31 July 2008
03 Oct 2008 288a Director appointed graham middlemiss
11 Jul 2008 363a Return made up to 02/07/08; full list of members
03 Jun 2008 AA Full accounts made up to 31 July 2007
24 Jul 2007 363a Return made up to 02/07/07; full list of members
17 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
05 Feb 2007 AA Full accounts made up to 31 March 2006
31 Aug 2006 363a Return made up to 02/07/06; full list of members
31 Aug 2006 288c Director's particulars changed
31 Aug 2006 288c Director's particulars changed
20 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 288a New director appointed
19 Apr 2006 287 Registered office changed on 19/04/06 from: unit 3 swallow park finway road hemel hempstead hertfordshire HP2 7QU
19 Apr 2006 225 Accounting reference date extended from 31/03/07 to 31/07/07
19 Apr 2006 288b Secretary resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Director resigned
12 Apr 2006 403a Declaration of satisfaction of mortgage/charge