Advanced company searchLink opens in new window

LOPEZ NEARY LIMITED

Company number 05878079

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 Sep 2011 CH01 Director's details changed for Heidi Lopez Neary on 1 September 2011
13 Sep 2011 CH03 Secretary's details changed for Thomas Jean Claude Joseph Mangin on 1 September 2011
13 Sep 2011 AD01 Registered office address changed from 93 Thackley Road, Thackley Bradford West Yorkshire BD10 0SB on 13 September 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Heidi Lopez Neary on 1 July 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 17/07/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 363a Return made up to 17/07/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Sep 2007 363a Return made up to 17/07/07; full list of members
17 Aug 2006 288a New director appointed
17 Aug 2006 288a New secretary appointed
08 Aug 2006 287 Registered office changed on 08/08/06 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
08 Aug 2006 225 Accounting reference date shortened from 31/07/07 to 31/03/07
03 Aug 2006 CERTNM Company name changed hullberry LTD\certificate issued on 03/08/06
24 Jul 2006 287 Registered office changed on 24/07/06 from: 39A leicester road salford manchester M7 4AS
24 Jul 2006 288b Secretary resigned
24 Jul 2006 288b Director resigned
17 Jul 2006 NEWINC Incorporation