NEVRON LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

16/07/2516 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/07/2414 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/12/2111 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY SHARON JENNER

View Document

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/03/1415 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE JENNER / 12/12/2011

View Document

05/04/125 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RONALD JENNER / 12/12/2011

View Document

19/02/1219 February 2012 REGISTERED OFFICE CHANGED ON 19/02/2012 FROM WESTVIEW HILLCREST ROAD TOOT HILL ONGAR ESSEX CM5 9SH

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE RONALD JENNER / 01/04/2010

View Document

02/04/102 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 30/08/04 TO 30/09/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 1 BOWER VALE EPPING ESSEX CM16 7AS

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 13/03/94; CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

02/04/912 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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