Advanced company searchLink opens in new window

NEVILLE ECKLEY LIMITED

Company number 05882700

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)
21 Sep 2007 395 Particulars of mortgage/charge
17 Aug 2007 363a Return made up to 20/07/07; full list of members
06 Mar 2007 288a New director appointed
19 Feb 2007 287 Registered office changed on 19/02/07 from: ambrose house broombank road chesterfield derbyshire SE1 9QL
21 Dec 2006 288b Director resigned
21 Dec 2006 288b Secretary resigned
21 Dec 2006 287 Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New secretary appointed;new director appointed
05 Dec 2006 CERTNM Company name changed hallco 1362 LIMITED\certificate issued on 05/12/06
20 Jul 2006 NEWINC Incorporation