Advanced company searchLink opens in new window

NEVILLE CARPENTER AND ASSOCIATES LIMITED

Company number 02931186

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)
13 Mar 2000 AA Full accounts made up to 31 August 1999
07 Oct 1999 395 Particulars of mortgage/charge
19 May 1999 363s Return made up to 14/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
19 May 1999 288b Secretary resigned
29 Mar 1999 AA Full accounts made up to 31 August 1998
19 May 1998 288c Director's particulars changed
19 May 1998 287 Registered office changed on 19/05/98 from: 5 the warren carshalton beeches surrey SM5 4EQ
19 May 1998 288a New secretary appointed
12 May 1998 363s Return made up to 14/05/98; no change of members
27 Feb 1998 AA Full accounts made up to 31 August 1997
20 Jul 1997 363s Return made up to 14/05/97; no change of members
26 Jan 1997 AA Full accounts made up to 31 August 1996
22 May 1996 363s Return made up to 14/05/96; full list of members
21 Apr 1996 AA Full accounts made up to 31 August 1995
24 Mar 1996 288 Director resigned
03 Aug 1995 363s Return made up to 20/05/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Nov 1994 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
01 Sep 1994 88(2) Ad 20/05/94-26/08/94 £ si 100@1=100 £ ic 1/101
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/05/94-26/08/94 £ si 100@1=100 £ ic 1/101
22 Jul 1994 CERTNM Company name changed ivybridge LIMITED\certificate issued on 25/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ivybridge LIMITED\certificate issued on 25/07/94
07 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Jun 1994 287 Registered office changed on 30/06/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/06/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ
30 Jun 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
30 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 May 1994 NEWINC Incorporation