- Company Overview for NEVILL LONG LIMITED (00184628)
- Filing history for NEVILL LONG LIMITED (00184628)
- People for NEVILL LONG LIMITED (00184628)
- Charges for NEVILL LONG LIMITED (00184628)
- More for NEVILL LONG LIMITED (00184628)
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
|
|
20 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
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 |