DAVID NEVE BUILDING CONTRACTOR LIMITED
Status | ACTIVE |
Company No. | 02450704 |
Category | Private Limited Company |
Incorporated | 08 Dec 1989 |
Age | 34 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DAVID NEVE BUILDING CONTRACTOR LIMITED is an active private limited company with number 02450704. It was incorporated 34 years, 4 months, 28 days ago, on 08 December 1989. The company address is Acle New Road Trading Estate Acle New Road Trading Estate, Norfolk, NR30 1SE.
Company Fillings
Termination secretary company with name termination date
Date: 01 May 2024
Action Date: 28 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Reginald Neve
Termination date: 2024-04-28
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 28 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Reginald Neve
Termination date: 2024-04-28
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-26
Officer name: Mr Oliver Crossley Neve
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Cessation of a person with significant control
Date: 02 Nov 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diane Elizabeth Neve
Cessation date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Elizabeth Neve
Termination date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Reginald Neve
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Diane Elizabeth Neve
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Legacy
Date: 30 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type full
Date: 15 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; full list of members
Documents
Legacy
Date: 23 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/93; no change of members
Documents
Accounts with accounts type small
Date: 13 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/92; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/92; no change of members
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/12/91; no change of members
Documents
Legacy
Date: 09 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/91; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 18 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 18/01/90 from: 168 whitchurch road cardiff CF4 3NA
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
1ST FLOOR,WEMBLEY,HA9 8DP
Number: | 07844483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL026597 |
Status: | ACTIVE |
Category: | Limited Partnership |
HOMESFIRST PROPERTY SERVICES LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11203240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 HIGH STREET,WEST BROMWICH,B70 6PJ
Number: | 06576361 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 FRONT STREET,CONSETT,DH8 0HH
Number: | 10302137 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10592067 |
Status: | ACTIVE |
Category: | Private Limited Company |