NEATH PORT TALBOT MIND ASSOCIATION
Status | ACTIVE |
Company No. | 03750679 |
Category | |
Incorporated | 12 Apr 1999 |
Age | 25 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
NEATH PORT TALBOT MIND ASSOCIATION is an active with number 03750679. It was incorporated 25 years, 1 month, 18 days ago, on 12 April 1999. The company address is 21 London Road Neath 21 London Road Neath, Neath, SA11 1LE, West Glamorgan.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 17 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-13
Officer name: Howard Puxley
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lowri Collins
Change date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Hutchinson
Change date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Termination secretary company with name termination date
Date: 12 Apr 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Puxley
Termination date: 2022-03-02
Documents
Appoint person secretary company with name date
Date: 12 Apr 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Tidball
Appointment date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Davies
Termination date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Merrill
Termination date: 2021-03-03
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lowri Collins
Appointment date: 2021-03-03
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Mr Jonathan Tidball
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Mr Winston John Price
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Notification of a person with significant control statement
Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Withdrawal of a person with significant control statement
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-13
Documents
Appoint person secretary company with name date
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Howard Puxley
Appointment date: 2019-12-05
Documents
Withdrawal of a person with significant control statement
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-12
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mrs Linda Davies
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mr Ian Hutchinson
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Sally Davies
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Suzanne Hopkins
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mr Howard Puxley
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Ms Suzanne Hopkins
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Robert Merrill
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mrs Sally Davies
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-15
Officer name: Mrs Sue Jones
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Catherine Carter
Termination date: 2016-03-15
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-21
Officer name: Geoffrey Price
Documents
Termination secretary company with name termination date
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Lynne Payne
Termination date: 2016-03-15
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 06 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Miss Julia Catherine Carter
Documents
Termination director company
Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-15
Officer name: Ruth Lynne Payne
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: Ty Croeso 32 Victoria Gardens Neath West Glamorgan SA11 3BH
New address: 21 London Road Neath London Road Neath West Glamorgan SA11 1LE
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type full
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type full
Date: 24 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type full
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type full
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Henn
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Lynne Payne
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Price
Change date: 2010-04-12
Documents
Accounts with accounts type full
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/04/09
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs karen henn
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald brock
Documents
Accounts with accounts type full
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/07
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/08
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary kathleen donoghue logged form
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoffrey price
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed geoffrey price
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kathleen donoghue
Documents
Accounts with accounts type group
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neath mind association\certificate issued on 11/06/07
Documents
Accounts with accounts type group
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/06
Documents
Accounts with accounts type group
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/05
Documents
Accounts with accounts type group
Date: 05 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/04
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/03
Documents
Accounts with accounts type group
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/02
Documents
Accounts with accounts type group
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/01
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full group
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/04/00
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/03/00
Documents
Some Companies
2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ
Number: | OC401179 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ABRAMS BUILDING AND CARPENTRY LIMITED
207 ROCKINGHAM ROAD,KETTERING,NN16 9JA
Number: | 10553374 |
Status: | ACTIVE |
Category: | Private Limited Company |
2200 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 11705013 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BARREL LANE,DONCASTER,DN4 9JR
Number: | 09618142 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSMOAT BUILDING CONTRACTORS LIMITED
95 WATERSIDE,MILTON KEYNES,MK6 3DE
Number: | 10981492 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COPPICE ROAD,WALSALL,WS9 9BL
Number: | 11286784 |
Status: | ACTIVE |
Category: | Private Limited Company |