NEVER ENDING DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/12/197 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JOYCE LEATHERBY / 20/04/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE LEATHERBY / 20/04/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BAKER / 20/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED PAMELA JOYCE LEATHERBY

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BAKER / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY APPOINTED PAMELA JOYCE LEATHERBY

View Document

05/05/115 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MELANIE JANE BAKER

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1119 April 2011 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