Advanced company searchLink opens in new window

LAURIE NEAVE LIMITED

Company number SC138726

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)
24 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Apr 2009 363a Return made up to 24/04/09; full list of members
24 Apr 2009 288c Director's change of particulars / grant neave / 03/03/2009
27 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Apr 2008 363a Return made up to 24/04/08; full list of members
14 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
25 Apr 2007 363a Return made up to 24/04/07; full list of members
25 Apr 2007 288c Director's particulars changed
21 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
05 Jul 2006 288a New secretary appointed
05 Jul 2006 288b Secretary resigned
25 Apr 2006 363s Return made up to 24/04/06; full list of members
27 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
19 May 2005 363s Return made up to 04/05/05; full list of members
30 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
22 Mar 2005 288a New director appointed
22 Mar 2005 288b Director resigned
22 Mar 2005 288b Director resigned