Advanced company searchLink opens in new window

NEATWOOD HOMES LIMITED

Company number 02679280

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)
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
05 May 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
12 Dec 2011 TM01 Termination of appointment of Allan Jones as a director
12 Dec 2011 AP01 Appointment of Terence Martin Pickerin as a director
12 Dec 2011 AP01 Appointment of Susan Jane Pickering as a director
06 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Emrys Anthony Evans on 1 October 2009
27 Jan 2010 CH01 Director's details changed for Allan Alfred Jones on 1 October 2009
27 Jan 2010 CH03 Secretary's details changed for Emrys Anthony Evans on 1 October 2009
20 Oct 2009 AD01 Registered office address changed from 1 Saint John Street Hereford HR1 2ND on 20 October 2009
20 Oct 2009 AR01 Annual return made up to 20 January 2009 with full list of shareholders
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Apr 2008 AA Accounts for a small company made up to 31 December 2007