NEATH & PORT TALBOT EATS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

07/07/247 July 2024 Confirmation statement made on 2024-03-07 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Sophie Elizabeth Heneberry as a director on 2023-03-28

View Document

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

View Accounts

31/03/2331 March 2023 Registered office address changed from 14 Elm Tree Road Penllergaer Swansea SA4 9FH Wales to 22 Whittington Street Tonna SA11 3JR on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Dale Weaver as a director on 2023-03-28

View Document

31/03/2331 March 2023 Appointment of Mrs Leanne Davies as a director on 2023-03-28

View Document

31/03/2331 March 2023 Notification of Leanne Davies as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Cessation of Rebecca Jayne Butler as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Cessation of Hannah Edwards as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Cessation of Sophie Elizabeth Heneberry as a person with significant control on 2023-03-28

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Rebecca Jayne Butler as a director on 2023-03-28

View Document

31/03/2331 March 2023 Termination of appointment of Hannah Edwards as a director on 2023-03-28

View Document

31/03/2331 March 2023 Notification of Dale Weaver as a person with significant control on 2023-03-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

11/05/2111 May 2021 11/05/21 STATEMENT OF CAPITAL GBP 3

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELIZABETH HENEBERRY

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH HENEBERRY

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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