- Company Overview for MURPHY AND NEVILLE LIMITED (06254047)
- Filing history for MURPHY AND NEVILLE LIMITED (06254047)
- People for MURPHY AND NEVILLE LIMITED (06254047)
- Charges for MURPHY AND NEVILLE LIMITED (06254047)
- More for MURPHY AND NEVILLE LIMITED (06254047)
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) |
---|---|---|---|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 23 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 22 December 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
21 Jan 2014 | MR01 | Registration of charge 062540470001 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 September 2013 | |
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2013
|
|
28 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Thomas Oliver on 21 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Nicholas Oliver on 21 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Simon Charles Oliver on 21 May 2010 | |
21 Aug 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
12 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
27 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
13 Jun 2007 | 288a | New secretary appointed | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New director appointed |