NEVES AND WIRE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
13/02/2513 February 2025 | Change of details for Mrs Elizabete Cristina Das Neves Wire as a person with significant control on 2025-02-12 |
13/02/2513 February 2025 | Change of details for Mr Matthew James Wire as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Matthew James Wire as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mrs Elizabete Cristina Das Neves Wire as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mrs Elizabete Cristina Das Neves Wire on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Matthew James Wire on 2025-02-12 |
26/09/2426 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
15/10/2315 October 2023 | Registered office address changed from 3 Straightmead Litton Radstock BA3 4GW United Kingdom to International House 55 Longsmith Street Gloucester GL1 2HT on 2023-10-15 |
15/10/2315 October 2023 | Director's details changed for Mr Matthew James Wire on 2023-10-13 |
15/10/2315 October 2023 | Director's details changed for Mrs Elizabete Cristina Das Neves Wire on 2023-10-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WIRE / 04/10/2016 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 14/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 04/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WIRE / 04/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 04/10/2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3 STRAITMEAD LITTON RADSTOCK BA3 4GW |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 4 HILLARY ROAD BASINGSTOKE HAMPSHIRE RG21 5TN |
23/04/1423 April 2014 | 22/03/13 STATEMENT OF CAPITAL GBP 200 |
08/04/148 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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