- Company Overview for NEATSTONE LIMITED (01434861)
- Filing history for NEATSTONE LIMITED (01434861)
- People for NEATSTONE LIMITED (01434861)
- Charges for NEATSTONE LIMITED (01434861)
- More for NEATSTONE LIMITED (01434861)
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
|
|
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
|
|
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
|
|
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 |