Advanced company searchLink opens in new window

NEATSTONE LIMITED

Company number 01434861

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)
16 Jan 2018 PSC02 Notification of Westcott Holdings Limited as a person with significant control on 6 April 2016
13 Apr 2017 AD01 Registered office address changed from 5-7 Baring Road Beaconsfield HP9 2NB to Home Close Green Lane Burnham SL1 8QA on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Mrs Betty Mary Perry on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Thomas Williams on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Roger James Perry on 13 April 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000
29 Jan 2016 CH01 Director's details changed for Thomas Williams on 29 January 2016
29 Jan 2016 CH01 Director's details changed for Mr Roger James Perry on 29 January 2016
30 Dec 2015 AD01 Registered office address changed from Mcbride House Penn Road Beaconsfield HP9 2FY United Kingdom to 5-7 Baring Road Beaconsfield HP9 2NB on 30 December 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Feb 2015 AD01 Registered office address changed from Mcbride House Penn Road Penn Road Beaconsfield HP9 2FY to Mcbride House Penn Road Beaconsfield HP9 2FY on 16 February 2015
02 Feb 2015 AR01 Annual return made up to 3 January 2015
Statement of capital on 2015-02-02
  • GBP 5,000
31 Jan 2015 AD01 Registered office address changed from Mcbride House Penn Road Beaconsfield HP9 2FY to Mcbride House Penn Road Penn Road Beaconsfield HP9 2FY on 31 January 2015
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
31 Jan 2014 CH01 Director's details changed for Thomas Williams on 1 September 2013
31 Jan 2014 AD01 Registered office address changed from 1St Floor Mcbride House Penn Road Beaconsfield HP9 2FY England on 31 January 2014
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Feb 2013 CH01 Director's details changed for Thomas Williams on 1 February 2013
04 Feb 2013 CH01 Director's details changed for Mr Roger James Perry on 1 February 2013
01 Feb 2013 AR01 Annual return made up to 3 January 2013
25 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011