NEATE AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Hadleigh Rossiter as a person with significant control on 2025-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Termination of appointment of Darren Douglas Unwin as a director on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Hadleigh Rossiter as a person with significant control on 2024-07-18

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Register inspection address has been changed from Senate House Bath Road Slough SL1 3SR England to 18 Laser House 18 Doman Road Camberley Surrey GU15 3DF

View Document

08/02/248 February 2024 Notification of Hadleigh Rossiter as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Jonathon Roger Laney as a director on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Jonathon Roger Laney as a person with significant control on 2024-02-08

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Peter John Laney as a director on 2022-10-19

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Appointment of Mr Darren Douglas Unwin as a director on 2021-11-29

View Document

02/12/212 December 2021 Appointment of Mr Hadleigh Rossiter as a director on 2021-11-29

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROGER LANEY / 04/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROGER LANEY / 04/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANEY / 02/10/2019

View Document

02/10/192 October 2019 COMPANY NAME CHANGED H & L MOTORS (HEATHROW) LTD CERTIFICATE ISSUED ON 02/10/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 70-72 WELLINGTON ROAD TWICKENHAM MIDDLESEX TW2 5NX

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077581220003

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/06/1615 June 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

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAY

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ING

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN

View Document

17/05/1317 May 2013 SAIL ADDRESS CREATED

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1324 April 2013 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

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

View Accounts

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY PEIRCE

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED CLAIRE DAY

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY EDWARD PEIRCE

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED DAVID BRIAN ING

View Document

19/04/1219 April 2012 ADOPT ARTICLES 01/04/2012

View Document

19/04/1219 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 200.00

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED STEPHEN DAVID MORGAN

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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