DAVID NEVE HOLDINGS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Cessation of David Reginald Neve as a person with significant control on 2024-04-28

View Document

09/06/259 June 2025 Notification of David Reginald Neve Deceased as a person with significant control on 2024-04-28

View Document

08/01/258 January 2025 Registered office address changed from C/O David Neve Building Contractor Limited Acle New Road Trading Estate Great Yarmouth NR30 1SE United Kingdom to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

01/05/241 May 2024 Termination of appointment of David Reginald Neve as a director on 2024-04-28

View Document

29/04/2429 April 2024 Appointment of Mr Oliver Crossley Neve as a director on 2024-04-26

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Cessation of Diane Elizabeth Neve as a person with significant control on 2023-02-10

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Diane Elizabeth Neve as a director on 2023-02-10

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ELIZABETH NEVE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REGINALD NEVE

View Document

13/07/1613 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/166 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1631 May 2016 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