NEPPIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5PN

View Document

19/08/1419 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

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROBINSON / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MRS SUSAN ROBINSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN ROBINSON

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
15 SEFTON STREET
LONDON
SW15 1NA
UNITED KINGDOM

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
UNIT 4 VISTA PLACE COY POND BUSINESS PARK
INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

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

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DY

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSDEN ROBINSON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
C/O QUAY ACCOUNTING
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
BH12 1DZ

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 03/11/03

View Document

25/11/0325 November 2003 S252 DISP LAYING ACC 03/11/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0230 May 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/05/0221 May 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/025 April 2002 APPLICATION FOR STRIKING-OFF

View Document

01/03/021 March 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/01/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 10/01/98; CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 10/01/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM:
C-O DELOITTE HASKINS & SELLS
RICHMOND HOUSE
RUMFORD PLACE
LIVERPOOL L3 9QS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM:
111 LOWER RICHMOND ROAD
PUTNEY
LONDON
SW15 1EU

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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