NEIL'S AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from Wallis House 27 Broad Street Wokingham RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-10 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
08/01/258 January 2025 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Wallis House 27 Broad Street Wokingham RG40 1AU on 2025-01-08 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Director's details changed for Mr Joshua Daniel Turner on 2023-10-30 |
01/11/231 November 2023 | Change of details for Mr Neil Turner as a person with significant control on 2023-10-30 |
01/11/231 November 2023 | Director's details changed for Mr Neil Turner on 2023-10-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Memorandum and Articles of Association |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Change of details for Mr Neil Turner as a person with significant control on 2016-04-06 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/04/2112 April 2021 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2021-04-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
07/11/187 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DANIEL TURNER / 07/11/2018 |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
07/11/127 November 2012 | VARYING SHARE RIGHTS AND NAMES |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 12 WOLVERHAMPTON ROAD CODSALL STAFFORDSHIRE WV8 1PP ENGLAND |
01/04/111 April 2011 | Registered office address changed from , 12 Wolverhampton Road, Codsall, Staffordshire, WV8 1PP, England on 2011-04-01 |
26/01/1126 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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