Advanced company searchLink opens in new window

NEILL & BROWN LIMITED

Company number 00348187

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)
27 Jul 2018 MR01 Registration of charge 003481870014, created on 27 July 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Jan 2018 CH01 Director's details changed for Mr John Charles Brown on 31 December 2017
10 Oct 2017 AA Full accounts made up to 30 April 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Carl Andrew on 1 November 2016
26 Oct 2016 AA Full accounts made up to 30 April 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
04 Jan 2016 AD01 Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016
22 Oct 2015 AA Full accounts made up to 30 April 2015
23 Feb 2015 MR01 Registration of charge 003481870013, created on 23 February 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
25 Nov 2014 MR01 Registration of charge 003481870012, created on 25 November 2014
04 Nov 2014 AA Full accounts made up to 30 April 2014
06 Oct 2014 MR01 Registration of charge 003481870011, created on 6 October 2014
18 Jul 2014 MR01 Registration of charge 003481870010, created on 18 July 2014
09 Jul 2014 MR01 Registration of charge 003481870009
31 Jan 2014 MR01 Registration of charge 003481870008
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
13 Jan 2014 CH01 Director's details changed for Mr John Charles Brown on 1 May 2013
09 Oct 2013 AA Full accounts made up to 30 April 2013
13 Jun 2013 AD01 Registered office address changed from Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 13 June 2013
14 May 2013 MR01 Registration of charge 003481870007
02 May 2013 AP01 Appointment of Mr Carl Andrew as a director
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders