- Company Overview for THE NEVILLE WILLIAMS CONSULTANCY LIMITED (06343492)
- Filing history for THE NEVILLE WILLIAMS CONSULTANCY LIMITED (06343492)
- People for THE NEVILLE WILLIAMS CONSULTANCY LIMITED (06343492)
- Charges for THE NEVILLE WILLIAMS CONSULTANCY LIMITED (06343492)
- More for THE NEVILLE WILLIAMS CONSULTANCY LIMITED (06343492)
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) |
---|---|---|---|
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HL to 1325a Stratford Road Hall Green Birmingham B28 9HH on 27 July 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2013 | MR01 | Registration of charge 063434920002 | |
30 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Michael David Williams on 15 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for David Henry Neville on 15 August 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Jun 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/10/2008 | |
14 Oct 2008 | 88(2) | Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Oct 2008 | 363a | Return made up to 15/08/08; full list of members | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from 1325A stratford road hall green birmingham west midlands B28 9HL | |
10 Oct 2008 | 190 | Location of debenture register | |
10 Oct 2008 | 353 | Location of register of members |