- Company Overview for NEVILLE JOHNSON LIMITED (01701103)
- Filing history for NEVILLE JOHNSON LIMITED (01701103)
- People for NEVILLE JOHNSON LIMITED (01701103)
- Charges for NEVILLE JOHNSON LIMITED (01701103)
- More for NEVILLE JOHNSON LIMITED (01701103)
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) |
---|---|---|---|
19 Jan 2021 | CH01 | Director's details changed for Mr Mark Robert Grenier on 1 January 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Mrs Lisa Michelle Quinlan on 1 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr John Michael Coulthard as a director on 1 January 2021 | |
15 Oct 2020 | AP01 | Appointment of Mr Mark Robert Grenier as a director on 1 September 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
31 Oct 2019 | AA | Full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
08 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
30 Apr 2018 | MR01 | Registration of charge 017011030013, created on 24 April 2018 | |
30 Apr 2018 | MR01 | Registration of charge 017011030012, created on 24 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mrs Lisa Lalor on 12 April 2018 | |
13 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
19 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
14 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
31 Aug 2014 | AA | Full accounts made up to 30 April 2014 | |
02 Jul 2014 | AP01 | Appointment of Mrs Lisa Lalor as a director | |
19 Jun 2014 | MR04 | Satisfaction of charge 9 in full | |
16 Jun 2014 | TM01 | Termination of appointment of Dean Murray as a director | |
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Sep 2013 | AA | Full accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |