NAVEACRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Cessation of Geoffrey Robert Atkinson as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Purcross Wayford Crewkerne Somerset TA18 8QL England to The Stables, Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

06/03/236 March 2023 Registration of charge 022048610003, created on 2023-03-03

View Document

06/03/236 March 2023 Registration of charge 022048610002, created on 2023-03-03

View Document

26/11/2226 November 2022 Satisfaction of charge 1 in full

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

21/02/1721 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 566338

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY WINIFRED FRANCIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FRANCIS / 21/08/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED FRANCIS / 22/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS / 21/08/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE, LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0DW

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/01/9713 January 1997 S252 DISP LAYING ACC 12/12/96

View Document

13/01/9713 January 1997 S386 DISP APP AUDS 12/12/96

View Document

13/01/9713 January 1997 S366A DISP HOLDING AGM 12/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/09/9514 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/02/9417 February 1994 £ NC 100000/1000000 27/01/94

View Document

17/02/9417 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/94

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/10/917 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 WD 10/06/88 AD 08/06/88--------- £ SI 86427@1=86427 £ IC 2/86429

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED

View Document

20/07/8820 July 1988 £ NC 1000/100000 01/06

View Document

21/06/8821 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

05/02/885 February 1988 ALTER MEM AND ARTS 190188

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company