Advanced company searchLink opens in new window

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED

Company number 02891664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2015 AA Full accounts made up to 31 July 2014
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
24 Jul 2014 CH03 Secretary's details changed for Miss Gemma Claire Lewis on 4 July 2014
30 May 2014 AP03 Appointment of Miss Gemma Claire Lewis as a secretary
02 May 2014 AA Full accounts made up to 31 July 2013
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH01 Director's details changed for Kathryn Geraldine Holley on 1 August 2013
28 Jan 2014 TM02 Termination of appointment of Raine Larcher as a secretary
28 Jan 2014 CH01 Director's details changed for Mr Mark Dacey on 1 August 2013
28 Jan 2014 CH01 Director's details changed for Mr Keith Robert Booker on 1 August 2013
08 May 2013 AA Full accounts made up to 31 July 2012
09 Apr 2013 AP01 Appointment of Mrs Catherine Anne Lewis as a director
11 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Robert Fowler as a director
04 Jul 2012 AP01 Appointment of Mr Keith Robert Booker as a director
03 Jul 2012 AP01 Appointment of Mr Robert Gwyn Fowler as a director
03 May 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
19 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Kathryn Geraldine Holley on 9 March 2010
13 Apr 2010 CH01 Director's details changed for Mark Dacey on 9 March 2010
09 Mar 2010 TM02 Termination of appointment of Hadyn Thomas as a secretary