NEXT NEAR EAST LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

04/07/244 July 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

15/06/2415 June 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

20/02/2420 February 2024 Appointment of Ms Seonna Anderson as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Ian Blackwell as a secretary on 2024-02-19

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2023-01-28

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

23/05/2323 May 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Consolidation of shares on 2023-01-26

View Document

28/02/2328 February 2023 Particulars of variation of rights attached to shares

View Document

30/01/2330 January 2023 Appointment of Mr Ian Blackwell as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of Seonna Anderson as a secretary on 2023-01-30

View Document

27/10/2227 October 2022 Audit exemption subsidiary accounts made up to 2022-01-29

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2021-01-30

View Document

22/11/2122 November 2021

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/06/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 24/01/15

View Document

22/07/1522 July 2015 08/06/15 FULL LIST AMEND

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED AMANDA JAMES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

21/07/1421 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY APPOINTED SEONNA ANDERSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

28/06/1128 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010

View Document

09/07/109 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 01/06/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 24/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

09/01/069 January 2006 £ NC 53300000/58300000 22/

View Document

09/01/069 January 2006 ARTICLES OF ASSOCIATION

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED NEXT RETAIL LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

18/03/0318 March 2003 FIX RATE PREF SHA ALLO 10/03/03

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 02/12/02

View Document

24/12/0224 December 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: DESFORD ROAD ENDERBY LEICESTER LE9 5AT

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

30/12/9230 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 20/02/91

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 19/02/91

View Document

07/04/917 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/91

View Document

20/02/9120 February 1991 £ NC 1000000/50000000 30/

View Document

20/02/9120 February 1991 NC INC ALREADY ADJUSTED 30/01/91

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/02/8920 February 1989 SHARES AGREEMENT OTC

View Document

02/02/892 February 1989 WD 20/01/89 AD 22/12/88--------- £ SI 86500@1=86500 £ IC 400000/486500

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

03/01/893 January 1989 £ NC 400000/1000000

View Document

03/01/893 January 1989 NC INC ALREADY ADJUSTED 25/11/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 COMPANY NAME CHANGED HEPWORTH (RETAIL) LIMITED CERTIFICATE ISSUED ON 29/08/86

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

03/02/793 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/08/78

View Document

07/02/767 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/08/75

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