Advanced company searchLink opens in new window

R J NEVILLE LIMITED

Company number 01716299

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)
19 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
12 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
24 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
15 Sep 2023 AP01 Appointment of Mrs Elizabeth Elenor Neville as a director on 13 September 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
05 Sep 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 5 September 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
19 Sep 2018 CH01 Director's details changed for Mr Robert James Neville on 7 September 2018
19 Sep 2018 CH03 Secretary's details changed for Elizabeth Eleanor Neville on 7 September 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 PSC04 Change of details for Mrs Elizabeth Elenor Neville as a person with significant control on 8 May 2018
23 May 2018 CH01 Director's details changed for Mr Robert James Neville on 8 May 2018
23 May 2018 PSC04 Change of details for Mr Robert James Neville as a person with significant control on 8 May 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 CH01 Director's details changed for Mr Robert James Neville on 18 September 2017
18 Sep 2017 CH03 Secretary's details changed for Elizabeth Eleanor Neville on 18 September 2017