Advanced company searchLink opens in new window

NEPTUNE (EUROPE) LTD

Company number 03215405

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)
29 Jan 2001 288a New director appointed
22 Jan 2001 88(2)R Ad 11/01/01--------- £ si 3333@1=3333 £ ic 10000/13333
12 Dec 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Dec 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Dec 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Dec 2000 123 £ nc 10000/20000 04/12/00
14 Sep 2000 287 Registered office changed on 14/09/00 from: the david naish partnership lawrence house lower bristol road bath avon BA2 9ET
11 Jul 2000 363s Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 Feb 2000 AA Accounts for a small company made up to 30 September 1999
27 Jan 2000 395 Particulars of mortgage/charge
05 Dec 1999 AA Accounts for a small company made up to 30 September 1998
14 Oct 1999 363s Return made up to 24/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
02 Oct 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Oct 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Oct 1998 88(2)R Ad 03/07/97--------- £ si 9900@1
02 Oct 1998 123 £ nc 100/10000 03/07/97
02 Oct 1998 363a Return made up to 24/06/98; full list of members
27 Apr 1998 AA Accounts for a small company made up to 30 September 1997
23 Sep 1997 363a Return made up to 24/06/97; full list of members
04 Jul 1997 395 Particulars of mortgage/charge
19 May 1997 288c Secretary's particulars changed;director's particulars changed
07 Apr 1997 88(2)R Ad 25/03/97--------- £ si 100@1
06 Apr 1997 287 Registered office changed on 06/04/97 from: the old post house little somerford chippenham wiltshire SN15 5JW
26 Mar 1997 225 Accounting reference date extended from 30/06/97 to 30/09/97
24 Jun 1996 NEWINC Incorporation