NEILL AND BROWN (S.E.T.S.) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Paul Christopher Allon as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Ian Stanley Halder as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Ian Stanley Halder as a director on 2023-10-31

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/07/236 July 2023 Appointment of Mr Paul Christopher Allon as a director on 2023-07-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BROWN / 01/05/2013

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WHINHAM

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM
OVERSEAS HOUSE,WATERSIDE TRADING
PARK, LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0AW

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM ATKINSON

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR IAN STANLEY HALDER

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR IAN STANLEY HALDER

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/02/0112 February 2001 EXEMPTION FROM APPOINTING AUDITORS 08/01/01

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 ADOPT MEM AND ARTS 10/02/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 GUARANTEE/DEBENTURE 18/12/98

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM:
451 HEDON ROAD
HULL
HU9 1SQ

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/03/8717 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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