Advanced company searchLink opens in new window

ERIC NEVILLE CATERING EQUIPMENT & SERVICES LTD

Company number 02054906

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)
10 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 49,668
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
  • GBP 49,668
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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