NEIGHBOURWORKS CIC

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

17/09/2517 September 2025 NewAppointment of Professor Susan Hayward as a director on 2025-09-16

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2317 October 2023 Termination of appointment of Jane Hilary Scott Stavert as a director on 2023-10-13

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Ian Duncan Judd on 2018-12-22

View Document

12/09/2312 September 2023 Director's details changed for Mrs Deborah Judd on 2019-12-22

View Document

12/09/2312 September 2023 Change of details for Mrs Deborah Judd as a person with significant control on 2018-12-22

View Document

02/03/232 March 2023 Appointment of Mr Peter Lawrence as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mrs Elizabeth Anne Noon as a director on 2023-03-01

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS TINA JANE GARRITY

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR YONA WISEMAN

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HILARY SCOTT STAVERT / 06/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 24 GABRIEL'S WHARF WATER LANE EXETER DEVON EX2 8BG

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS YONA WISEMAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DR BERENICE VERONICA GARE

View Document

10/03/1610 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1610 March 2016 ADOPT ARTICLES 24/02/2016

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH KORKMAZ

View Document

21/10/1521 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS MARY ANN JENNINGS

View Document

23/09/1523 September 2015 12/09/15 NO MEMBER LIST

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA MOORE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA PILLIDGE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MS JANE HILARY SCOTT STAVERT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS HANNAH LOUISE KORKMAZ

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRYONY GILBERT

View Document

08/10/148 October 2014 12/09/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRYONY GILBERT

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

09/10/139 October 2013 12/09/13 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS DIANA FRANCES MOORE

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS BARBARA PILLIDGE

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR IAN DUNCAN JUDD

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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