About

Registered Number: 03717047
Date of Incorporation: 16/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Neville House, Marsh Road, Leagrave, Luton, Bedfordshire, LU3 2RR

 

Neville Construction Group Ltd was founded on 16 February 1999. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 27 November 2016
RESOLUTIONS - N/A 25 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 December 2005
AUD - Auditor's letter of resignation 10 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 17 February 2000
AUD - Auditor's letter of resignation 21 December 1999
363s - Annual Return 26 November 1999
225 - Change of Accounting Reference Date 10 August 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
123 - Notice of increase in nominal capital 16 April 1999
225 - Change of Accounting Reference Date 17 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.