Neil Sullivan & Sons Ltd was registered on 17 September 2001 and are based in Billericay in Essex. This organisation has only one director. We do not know the number of employees at the business. This organisation is VAT Registered.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, Donna Margaret | 04 October 2001 | 28 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
PSC04 - N/A | 12 March 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 29 August 2017 | |
SH01 - Return of Allotment of shares | 14 July 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 18 September 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 18 September 2013 | |
TM02 - Termination of appointment of secretary | 16 September 2013 | |
TM02 - Termination of appointment of secretary | 16 September 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
CERTNM - Change of name certificate | 26 October 2010 | |
CONNOT - N/A | 26 October 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 03 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
363s - Annual Return | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 23 June 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 28 September 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
363s - Annual Return | 22 November 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 October 2001 | |
287 - Change in situation or address of Registered Office | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 September 2001 | |
287 - Change in situation or address of Registered Office | 24 September 2001 | |
NEWINC - New incorporation documents | 17 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 2007 | Outstanding |
N/A |