Advanced company searchLink opens in new window

NEATH & PORT TALBOT EATS LTD

Company number 13295985

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)
09 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2024 CS01 Confirmation statement made on 7 March 2024 with updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 PSC01 Notification of Leanne Davies as a person with significant control on 28 March 2023
31 Mar 2023 AP01 Appointment of Mrs Leanne Davies as a director on 28 March 2023
31 Mar 2023 PSC01 Notification of Dale Weaver as a person with significant control on 28 March 2023
31 Mar 2023 PSC07 Cessation of Hannah Edwards as a person with significant control on 28 March 2023
31 Mar 2023 PSC07 Cessation of Sophie Elizabeth Heneberry as a person with significant control on 28 March 2023
31 Mar 2023 PSC07 Cessation of Rebecca Jayne Butler as a person with significant control on 28 March 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 4
31 Mar 2023 AP01 Appointment of Mr Dale Weaver as a director on 28 March 2023
31 Mar 2023 TM01 Termination of appointment of Sophie Elizabeth Heneberry as a director on 28 March 2023
31 Mar 2023 TM01 Termination of appointment of Hannah Edwards as a director on 28 March 2023
31 Mar 2023 TM01 Termination of appointment of Rebecca Jayne Butler as a director on 28 March 2023
31 Mar 2023 AD01 Registered office address changed from 14 Elm Tree Road Penllergaer Swansea SA4 9FH Wales to 22 Whittington Street Tonna SA11 3JR on 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
11 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 3
11 May 2021 PSC01 Notification of Sophie Elizabeth Heneberry as a person with significant control on 11 May 2021
10 May 2021 AP01 Appointment of Miss Sophie Elizabeth Heneberry as a director on 10 May 2021
26 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-26
  • GBP 2