Advanced company searchLink opens in new window

NEAL BROTHERS (LEICESTER) LIMITED

Company number 00575967

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)
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
  • GBP 11,374
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
  • GBP 11,374
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jan 2009 363a Return made up to 08/12/08; full list of members