- Company Overview for NEEP SHED LIMITED (SC449839)
- Filing history for NEEP SHED LIMITED (SC449839)
- People for NEEP SHED LIMITED (SC449839)
- Charges for NEEP SHED LIMITED (SC449839)
- More for NEEP SHED LIMITED (SC449839)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jun 2021 | CH01 | Director's details changed for Mr David Martin Haywood on 5 June 2021 | |
19 Jun 2021 | CH01 | Director's details changed for Mr David Martin Haywood on 5 June 2021 | |
19 Jun 2021 | PSC04 | Change of details for Mr David Martin Haywood as a person with significant control on 1 June 2021 | |
19 Jun 2021 | CH01 | Director's details changed for Mrs Eileen Haywood on 5 June 2021 | |
19 Jun 2021 | PSC04 | Change of details for Mrs Eileen Haywood as a person with significant control on 1 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mrs Eileen Haywood as a person with significant control on 1 September 2019 | |
20 Oct 2020 | PSC04 | Change of details for Mr David Martin Haywood as a person with significant control on 1 September 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 3 (4F2) Warrender Park Terrace Edinburgh EH9 1JA Scotland to The Boat Inn Charlestown Road Aboyne AB34 5EL on 21 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Keirn of Collonach Coupers Road Drumoak Aberdeenshire AB31 5HL to 3 (4F2) Warrender Park Terrace Edinburgh EH9 1JA on 21 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |