AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
SH01 |
7891.00 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 3rd, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
7891.00 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 3rd, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
7441.00 GBP is the capital in company's statement on Wednesday 30th June 2021
filed on: 3rd, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
5941.00 GBP is the capital in company's statement on Thursday 30th April 2020
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
5651.00 GBP is the capital in company's statement on Thursday 30th April 2020
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
5821.00 GBP is the capital in company's statement on Thursday 30th April 2020
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 18th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
5481.00 GBP is the capital in company's statement on Saturday 22nd September 2018
filed on: 19th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
4781.00 GBP is the capital in company's statement on Thursday 30th November 2017
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sunday 24th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 24th June 2018 director's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 24th June 2018 secretary's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 24th June 2018 director's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 24th June 2018 director's details were changed
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Howells Reach Derwen Fawr Sketty Swansea West Glamorgan SA2 8EU. Change occurred on Wednesday 14th March 2018. Company's previous address: 1st Floor Nathaniel House David Street Bridgend Mid Glamorgan CF31 3SA.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
4501.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 27th January 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th May 2015
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 16th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Saturday 30th August 2014
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th April 2014
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1St Floor Nathaniel House David Street Bridgend Mid Glamorgan CF31 3SA. Change occurred on Wednesday 29th October 2014. Company's previous address: 1St Floor, Nathaniel House, David Street, Bridgend David Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SA Wales.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1St Floor, Nathaniel House, David Street, Bridgend David Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SA. Change occurred on Friday 24th October 2014. Company's previous address: Orchard House St. Donat's Dimlands Road Llantwit Major Vale of Glamorgan CF61 1ZB.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th August 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 15th June 2014
capital
|
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 7th April 2014) of a secretary
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th April 2014 from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 6th April 2014
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from Orchard House Dimlands Road St. Donat's Llantwit Major Vale of Glamorgan CF61 1ZB
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed neptune products (uk) LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Saturday 20th April 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 18th March 2013) of a secretary
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 31st August 2012 from Floodgate Farm Cowbridge Road Llantwit Major Vale of Glamorgan CF61 2YS Wales
filed on: 31st, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Monday 30th April 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2011.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 20th September 2011 secretary's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th September 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2011
| incorporation
|
Free Download
(23 pages)
|