Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T. & E. Neville LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,681 -412.38%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 00359855
Record last updated Saturday, April 2, 2022 11:55:28 AM UTC
Official Address Marsh Road Leagrave Sundon Park
There are 7 companies registered at this street
Locality Sundon Park
Region Luton, England
Postal Code LU32RZ
Sector Joinery installation

Charts

Visits

T. & E. NEVILLE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-30123

Searches

T. & E. NEVILLE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-101

Directors

Document Type Publication date Download link
Registry Mar 31, 2022 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 31, 2020 Resignation of 2 people: one Director (a man) 3598... Resignation of 2 people: one Director (a man) 3598...
Registry Jan 1, 2018 Appointment of a man as Director and Construction Director Appointment of a man as Director and Construction Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Aug 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2013 Appointment of a man as Quantity Surveyor and Director Appointment of a man as Quantity Surveyor and Director
Registry Jul 4, 2013 Resignation of one Director Resignation of one Director
Financials Jan 8, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Annual return Annual return
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry Dec 12, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Dec 9, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Dec 11, 2009 Annual return Annual return
Registry Dec 11, 2009 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Change of particulars for director 3598... Change of particulars for director 3598...
Registry Dec 11, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 11, 2009 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Change of particulars for director 3598... Change of particulars for director 3598...
Registry Dec 11, 2009 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Change of particulars for director 3598... Change of particulars for director 3598...
Registry Dec 11, 2009 Change of particulars for director Change of particulars for director
Registry Dec 11, 2009 Change of particulars for director 3598... Change of particulars for director 3598...
Financials Feb 1, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Registry Feb 14, 2008 Annual return 3598... Annual return 3598...
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Nov 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 19, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 19, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Dec 10, 2006 Annual return Annual return
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Dec 7, 2005 Annual return Annual return
Registry Aug 10, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 4, 2005 Annual accounts Annual accounts
Registry Jan 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2004 Annual return Annual return
Registry Mar 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 25, 2004 Resignation of a director Resignation of a director
Registry Mar 25, 2004 Resignation of a director 3598... Resignation of a director 3598...
Registry Mar 12, 2004 Appointment of a woman Appointment of a woman
Registry Mar 4, 2004 Appointment of a director Appointment of a director
Registry Mar 4, 2004 Appointment of a director 3598... Appointment of a director 3598...
Registry Mar 4, 2004 Appointment of a director Appointment of a director
Registry Feb 17, 2004 Appointment of a director 3598... Appointment of a director 3598...
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry Dec 17, 2003 Annual return Annual return
Registry Apr 7, 2003 Appointment of a director Appointment of a director
Registry Mar 31, 2003 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Financials Jan 15, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Registry Jun 25, 2002 Resignation of a director Resignation of a director
Financials Jan 18, 2002 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Registry Apr 18, 2001 Resignation of a director Resignation of a director
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Dec 14, 2000 Annual return Annual return
Financials Jan 18, 2000 Annual accounts Annual accounts
Registry Jan 18, 2000 Annual return Annual return
Registry Dec 21, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry May 4, 1999 Resignation of a director Resignation of a director
Registry Jan 8, 1999 Appointment of a director Appointment of a director
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Dec 16, 1998 Annual return Annual return
Registry May 14, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 14, 1998 Ad --------- Ad ---------
Registry May 14, 1998 Ad --------- 3598... Ad --------- 3598...
Registry May 14, 1998 Ad --------- Ad ---------
Registry Mar 13, 1998 Appointment of a director Appointment of a director
Registry Mar 13, 1998 Appointment of a director 3598... Appointment of a director 3598...
Registry Mar 11, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 11, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 11, 1998 Memorandum of association Memorandum of association
Registry Feb 26, 1998 Appointment of a woman Appointment of a woman
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 Annual return Annual return
Financials Jan 13, 1997 Annual accounts Annual accounts
Registry Dec 12, 1996 Annual return Annual return
Financials Dec 8, 1995 Annual accounts Annual accounts
Registry Dec 8, 1995 Annual return Annual return
Registry Aug 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 20, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 3598... Declaration of satisfaction in full or in part of a mortgage or charge 3598...
Registry Dec 12, 1994 Annual return Annual return
Financials Dec 12, 1994 Annual accounts Annual accounts
Registry Dec 12, 1994 Director's particulars changed Director's particulars changed
Registry Dec 5, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 29, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 3598... Declaration of satisfaction in full or in part of a mortgage or charge 3598...
Registry Aug 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 13, 1993 Annual return Annual return
Financials Oct 14, 1993 Annual accounts Annual accounts
Registry Dec 22, 1992 Director's particulars changed Director's particulars changed
Financials Dec 22, 1992 Annual accounts Annual accounts
Registry Dec 22, 1992 Annual return Annual return
Registry Sep 19, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 22, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 5, 1991 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)