- Company Overview for NEAL BROTHERS (LEICESTER) LIMITED (00575967)
- Filing history for NEAL BROTHERS (LEICESTER) LIMITED (00575967)
- People for NEAL BROTHERS (LEICESTER) LIMITED (00575967)
- Charges for NEAL BROTHERS (LEICESTER) LIMITED (00575967)
- More for NEAL BROTHERS (LEICESTER) LIMITED (00575967)
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) |
---|---|---|---|
06 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Jul 2014 | AP03 | Appointment of Mr Mark Phillips as a secretary on 21 July 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Oct 2013 | TM02 | Termination of appointment of Christopher Williams as a secretary | |
07 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
04 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
04 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for David Kenneth Neal on 1 December 2009 | |
06 Jan 2010 | CH03 | Secretary's details changed for Christine Mildred Williams on 8 December 2009 | |
28 Sep 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
25 Mar 2009 | 169 | Gbp ic 12500/11374\13/02/09\gbp sr 1126@1=1126\ | |
18 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2009 | 363a | Return made up to 08/12/08; full list of members |