FRANKLYN NEVARD ASSOCIATES LIMITED

89 High Street Hadleigh, Ipswich, IP7 5EA, Suffolk, United Kingdom
StatusACTIVE
Company No.04669793
CategoryPrivate Limited Company
Incorporated18 Feb 2003
Age21 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

FRANKLYN NEVARD ASSOCIATES LIMITED is an active private limited company with number 04669793. It was incorporated 21 years, 3 months, 11 days ago, on 18 February 2003. The company address is 89 High Street Hadleigh, Ipswich, IP7 5EA, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mrs Christine Margarate Nevard

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mrs Christine Margarate Nevard

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr Franklyn John Tunstall Nevard

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Franklyn John Tunstall Nevard

Change date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Margarate Nevard

Change date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Margarate Nevard

Change date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Mr Franklyn John Tunstall Nevard

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Franklyn John Tunstall Nevard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA

Old address: Communication House Victoria Avenue Camberley Surrey GU15 3HX

Change date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Portland House Park Street Bagshot Surrey GU19 5PG

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franklyn John Tunstall Nevard

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Christine Margarate Nevard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 11 May 2003

Category: Miscellaneous

Type: MISC

Description: Amending form 882R

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 18 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNS-GRAHAM HOLDINGS LIMITED

FLAT 3 28,LONDON,W14 8RS

Number:09819214
Status:ACTIVE
Category:Private Limited Company

IBRITZ LIMITED

168A TOWN STREET,PUDSEY,LS28 6ER

Number:10539041
Status:ACTIVE
Category:Private Limited Company

IN 2 FOOD INNOVATION LTD

21 KINGS WAY,LINCOLN,LN2 3FQ

Number:10668235
Status:ACTIVE
Category:Private Limited Company

NEW SHOES LIMITED

BEAULIEU HOUSE,CHEPSTOW,NP16 6RG

Number:10691462
Status:ACTIVE
Category:Private Limited Company

TECMAR TECHNICAL MARINE CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11325651
Status:ACTIVE
Category:Private Limited Company

THE NIGHT HUT LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11008947
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source