NEAT BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Registered office address changed from Flat 3 South Road Midsomer Norton Radstock BA3 2EZ England to 45 Dunstone Park Road Paignton TQ3 3NF on 2023-08-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 7 7 Midsomer Mews Midsomer Norton Radstock BA3 2FP England to Flat 3 South Road Midsomer Norton Radstock BA3 2EZ on 2022-12-09

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

22/01/2222 January 2022 Change of details for Mrs Paula Jane Talbot as a person with significant control on 2021-06-01

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 064657170001 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 064657170002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. PAULA JANE TALBOT / 02/06/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM CHANEL HOUSE SOUTH ROAD MIDSOMER NORTON RADSTOCK BA3 2EZ

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1610 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: UNIT 9 WELLSWAY WORKS WELLS ROAD RADSTOCK BA3 3RZ

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM UNIT 9 WELLSWAY WORKS WELLS ROAD RADSTOCK BA3 3RZ

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064657170002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064657170001

View Document

20/02/1420 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE TALBOT / 19/12/2009

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM LAVENDER HOUSE 22D WELLS ROAD RADSTOCK BA3 3RL

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TALBOT / 01/09/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM REDWOOD HOUSE BRISTOL ROAD, KEYNSHAM BRISTOL BS31 2WB

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PAULA TALBOT

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company