Advanced company searchLink opens in new window

PHILIP MYERS WEB (NESTON) LIMITED

Company number 05159642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2016 CH01 Director's details changed for Christopher John Howard on 17 October 2016
02 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 200,004
01 Jul 2016 AA01 Current accounting period extended from 31 January 2016 to 31 July 2016
09 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,004
17 Apr 2015 AA Full accounts made up to 31 January 2015
13 Apr 2015 TM01 Termination of appointment of Stephen Bayley as a director on 31 March 2015
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200,004
14 May 2014 AA Full accounts made up to 31 January 2014
19 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
22 Apr 2013 AA Full accounts made up to 31 January 2013
22 Aug 2012 AA Full accounts made up to 31 January 2012
12 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from Long Acres Road Clayhill Industrial Estate Neston Wirral CH64 3RU England on 12 July 2012
11 Jul 2012 CH01 Director's details changed for Mr Richard James Sandman on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Paul Mcmorrine on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Christopher John Howard on 11 July 2012
11 Jul 2012 CH01 Director's details changed for Mr Stephen Bayley on 11 July 2012
21 May 2012 TM01 Termination of appointment of Nicholas Snelson as a director
21 May 2012 AP01 Appointment of Richard James Sandman as a director
21 May 2012 AP01 Appointment of Paul Mcmorrine as a director
21 May 2012 AP01 Appointment of Stephen Bayley as a director
26 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
08 Jul 2011 AA Full accounts made up to 31 January 2011
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4