Advanced company searchLink opens in new window

NEIDPATH CONSTRUCTION COMPANY LIMITED

Company number 04077527

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)
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 CH03 Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016
11 Jan 2017 CH01 Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016
22 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
05 Dec 2016 CH01 Director's details changed for Mr Aubrey Gerber on 5 April 2016
30 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2015
02 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2015.
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500,000
09 Jan 2013 CH03 Secretary's details changed
09 Jan 2013 CH01 Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Cyril Gerber as a director
14 May 2012 AP01 Appointment of Gillian Carol Gerber as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Dr Aubrey Gerber on 1 September 2011
16 Nov 2011 CH01 Director's details changed for Cyril Gerber on 1 September 2011
28 Oct 2011 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 October 2011
07 Jul 2011 TM01 Termination of appointment of Harry Gerber as a director