About

Registered Number: 01716299
Date of Incorporation: 19/04/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 38-42 Newport Street, Swindon, SN1 3DR

 

Based in the United Kingdom, R J Neville Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Neville, Elizabeth Eleanor, Neville, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Robert James N/A - 1
Secretary Name Appointed Resigned Total Appointments
NEVILLE, Elizabeth Eleanor N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
AA - Annual Accounts 18 September 2018
PSC04 - N/A 24 May 2018
CH01 - Change of particulars for director 23 May 2018
PSC04 - N/A 23 May 2018
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 August 2016
MR01 - N/A 03 February 2016
MR01 - N/A 18 January 2016
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
MR04 - N/A 22 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 11 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 08 December 2003
AA - Annual Accounts 05 November 2003
287 - Change in situation or address of Registered Office 26 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 31 January 2002
225 - Change of Accounting Reference Date 19 December 2001
363s - Annual Return 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 16 September 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 09 October 1995
287 - Change in situation or address of Registered Office 03 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 24 October 1994
363s - Annual Return 24 October 1994
287 - Change in situation or address of Registered Office 26 September 1994
AA - Annual Accounts 07 October 1993
CERTNM - Change of name certificate 26 February 1993
CERTNM - Change of name certificate 26 February 1993
363x - Annual Return 30 September 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 16 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
363x - Annual Return 01 October 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 17 September 1990
287 - Change in situation or address of Registered Office 15 June 1990
169 - Return by a company purchasing its own shares 31 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 16 August 1989
287 - Change in situation or address of Registered Office 18 February 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
287 - Change in situation or address of Registered Office 01 December 1988
288 - N/A 01 December 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
PUC 2 - N/A 16 September 1988
123 - Notice of increase in nominal capital 16 September 1988
395 - Particulars of a mortgage or charge 03 June 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 19 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2016 Outstanding

N/A

A registered charge 15 January 2016 Outstanding

N/A

Rent security deposit deed 26 November 2003 Fully Satisfied

N/A

Rent deposit deed 26 November 2003 Fully Satisfied

N/A

Debenture 09 August 2001 Fully Satisfied

N/A

Legal charge 20 May 1988 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Legal charge 15 August 1985 Fully Satisfied

N/A

Legal charge 01 June 1984 Fully Satisfied

N/A

Legal charge 02 September 1983 Fully Satisfied

N/A

Legal charge 31 August 1983 Fully Satisfied

N/A

Legal charge 29 July 1983 Fully Satisfied

N/A

Debenture 29 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.