- Company Overview for NEILL & BROWN LIMITED (00348187)
- Filing history for NEILL & BROWN LIMITED (00348187)
- People for NEILL & BROWN LIMITED (00348187)
- Charges for NEILL & BROWN LIMITED (00348187)
- More for NEILL & BROWN LIMITED (00348187)
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
|
|
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
|
|
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
|
|
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 |