ADAM V NEATH (4 X 4) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Director's details changed for Adam Vickers Neath on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Adam Vickers Neath as a person with significant control on 2025-02-12 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
06/02/236 February 2023 | Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-02-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARY NEATH |
15/02/1915 February 2019 | CESSATION OF JAYNE MARY NEATH AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/05/1710 May 2017 | ADOPT ARTICLES 25/04/2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/03/162 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/03/156 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/03/146 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/07/1223 July 2012 | PREVEXT FROM 28/02/2012 TO 31/05/2012 |
25/04/1225 April 2012 | 22/04/12 STATEMENT OF CAPITAL GBP 110 |
28/02/1228 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 14 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG |
02/06/112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARY NEATH / 03/05/2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM VICKERS NEATH / 03/05/2011 |
21/05/1121 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/03/1121 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/04/107 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/03/0921 March 2009 | RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 12-14 ST MARY`S STREET, NEWPORT, SHROPSHIRE, TF10 7AB |
01/02/051 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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