NEPTUNE COLCHESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

28/05/2528 May 2025 Change of details for Mr Jasper Giles Percy Burnham as a person with significant control on 2025-05-01

View Document

27/05/2527 May 2025 Director's details changed for Mr Jasper Giles Percy Burnham on 2025-05-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Jasper Giles Percy Burnham on 2025-05-01

View Document

12/05/2512 May 2025 Change of details for Mr Jasper Giles Percy Burnham as a person with significant control on 2025-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Diane Burnham as a secretary on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE BURNHAM / 03/05/2020

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER GILES PERCY BURNHAM

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090518510002

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KING

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS DIANE BURNHAM

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER GILES PERCY BURNHAM / 17/07/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 54D FROME ROAD BRADFORD-ON-AVON WILTSHIRE BA15 1LA ENGLAND

View Document

21/02/1721 February 2017 28/01/15 STATEMENT OF CAPITAL GBP 112

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 22/05/14 STATEMENT OF CAPITAL GBP 110

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090518510002

View Document

17/02/1517 February 2015 ADOPT ARTICLES 28/01/2015

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090518510001

View Document

11/06/1411 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information