NEVES AND WIRE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Document

13/02/2513 February 2025 Change of details for Mr Matthew James Wire as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Matthew James Wire as a person with significant control on 2025-02-12

View Document

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

View Document

12/02/2512 February 2025 Director's details changed for Mrs Elizabete Cristina Das Neves Wire on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Matthew James Wire on 2025-02-12

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

15/10/2315 October 2023 Director's details changed for Mr Matthew James Wire on 2023-10-13

View Document

15/10/2315 October 2023 Director's details changed for Mrs Elizabete Cristina Das Neves Wire on 2023-10-13

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WIRE / 04/10/2016

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 14/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WIRE / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETE CRISTINA DAS NEVES WIRE / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3 STRAITMEAD LITTON RADSTOCK BA3 4GW

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 4 HILLARY ROAD BASINGSTOKE HAMPSHIRE RG21 5TN

View Document

23/04/1423 April 2014 22/03/13 STATEMENT OF CAPITAL GBP 200

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTEANENT LTD


  • 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