BRIAN NEAVE LIMITED

Norham House Walters Hawson Limited Norham House Walters Hawson Limited, Rotherham, S60 2AJ, England
StatusACTIVE
Company No.08014033
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRIAN NEAVE LIMITED is an active private limited company with number 08014033. It was incorporated 12 years, 2 months, 17 days ago, on 30 March 2012. The company address is Norham House Walters Hawson Limited Norham House Walters Hawson Limited, Rotherham, S60 2AJ, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Colin Neave

Cessation date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shirley Neave

Change date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Colin Neave

Change date: 2019-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-16

Psc name: Shirley Neave

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-15

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

New address: Norham House Walters Hawson Limited Mountenoy Road Rotherham S60 2AJ

Change date: 2018-04-05

Old address: 77 - 79 Stoneleigh Broadway Stoneleigh Epsom KT17 2HP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 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: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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: 02 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 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: 08 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNYS GOURMET BURGERS LIMITED

4 NORTHAM ROAD,SOUTHAMPTON,SO14 0PA

Number:11745708
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER GROUP LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:05978606
Status:ACTIVE
Category:Private Limited Company

CHURCHSIDE MANOR MANAGEMENT COMPANY LTD

10 BROWNS ROAD,CO ANTRIM,BT36 4RN

Number:NI057836
Status:ACTIVE
Category:Private Limited Company

M WILCOCK FARRIERS LTD

9 LAYLANDS GREEN,HUNGERFORD,RG17 9UL

Number:09336540
Status:ACTIVE
Category:Private Limited Company

SHINDIGGER CRAFT BEER LTD

6 CROSS KEYS STREET,MANCHESTER,M4 5ET

Number:08337335
Status:ACTIVE
Category:Private Limited Company

TEN SOFTWARE LIMITED

430 BATH ROAD,SLOUGH,SL1 6BB

Number:04136266
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