ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD
Company number 02054906
- Company Overview for ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD (02054906)
- Filing history for ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD (02054906)
- People for ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD (02054906)
- Charges for ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD (02054906)
- More for ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD (02054906)
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) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
31 Jul 2015 | TM02 | Termination of appointment of Anna Burnett Lewis as a secretary on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Anna Burnett Lewis as a director on 31 July 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2012 | AP01 | Appointment of Mr Ben Jones as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
02 Jun 2011 | SH03 | Purchase of own shares. | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
08 Oct 2010 | AP01 | Appointment of Mr Clive Anthony Oliver as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Anna Burnett Lewis on 8 November 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mark Richard John Neville on 8 November 2009 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Jan 2009 | 363a | Return made up to 08/11/08; full list of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 4A severn farm industrial estate welshpool powys SY21 7DF | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Nov 2007 | 363a | Return made up to 08/11/07; full list of members |