About

Registered Number: 05121103
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: The Gables High Street, Chieveley, Newbury, Berkshire, RG20 8TE

 

Established in 2004, Whitley Neill Ltd has its registered office in Berkshire, it's status is listed as "Active". The current directors of this company are listed as Neill, Nicola Ann, Neill, John James Whitley at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILL, John James Whitley 06 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NEILL, Nicola Ann 06 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 26 May 2014
CH01 - Change of particulars for director 26 May 2014
CH03 - Change of particulars for secretary 26 May 2014
AD01 - Change of registered office address 17 May 2014
AA - Annual Accounts 22 October 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.