THE NEATH AND DISTRICT BUS COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 19 MILLAND ROAD INDUSTRIAL ESTATE NEATH PORT TALBOT SA11 1NJ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/03/115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLES JONES

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR DAVID RHYS FOWLES

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JONES

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR DAVID RHYS FOWLES

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS; AMEND

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH FOWLES

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED CHARLES HUGH JONES

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED DAVID BEVERLY FOWLES

View Document

12/09/0812 September 2008 SECRETARY APPOINTED CHARLES HUGH JONES

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH FOWLES

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE FOWLES

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM UNIT 18 MILLAND ROAD INDUSTRIAL ESTATE NEATH SA11 1NJ

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 2 FFWRN CLAI PONTARDDULAIS SWANSEA SA4 8EF

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED CITY OF SWANSEA TRAVEL SERVICES LTD CERTIFICATE ISSUED ON 23/01/07

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED DAVID FOWLES TRAVEL LTD. CERTIFICATE ISSUED ON 17/03/04

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 108 MAPLE DRIVE BRACKLA BRIDGEND MID GLAMORGAN CF31 2PR

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/02/00

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 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