NEAT PATCH LIMITED

182 Hollybush Road, Cardiff, CF23 7AF, United Kingdom
StatusACTIVE
Company No.05001743
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months
JurisdictionEngland Wales

SUMMARY

NEAT PATCH LIMITED is an active private limited company with number 05001743. It was incorporated 20 years, 5 months ago, on 22 December 2003. The company address is 182 Hollybush Road, Cardiff, CF23 7AF, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Wainwright

Termination date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: M217 Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA

New address: 182 Hollybush Road Cardiff CF23 7AF

Change date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Answers and Solutions Ltd

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: M217 Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA

Old address: 217 Cardiff Bay Business Centre Titan Road Cardiff CF24 5EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Christopher Wainwright

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voicemail LIMITED\certificate issued on 22/02/11

Documents

View document PDF

Change corporate director company with change date

Date: 22 Feb 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Answers and Solutions Ltd

Change date: 2010-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Wainwright

Change date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed answers and solutions LTD

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jennifer wainwright

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: 10 brandreth rd cardiff CF23 5NW

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJAH LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09186677
Status:ACTIVE
Category:Private Limited Company

CRESCENDO LEISURE LIMITED PARTNERSHIP

72 NEW BOND STREET,,W1Y 9DD

Number:LP005559
Status:ACTIVE
Category:Limited Partnership

CRYSTAL CLEAN HOME HELP SERVICES LTD

AVALON 20 MALTHOUSE LANE,SOLIHULL,B94 5RY

Number:10984405
Status:ACTIVE
Category:Private Limited Company

FIDUCIARY INVESTMENT S.L.B.T LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11229565
Status:ACTIVE
Category:Private Limited Company

HIATT AND COMPANY LIMITED

C/O TCH(UK)LIMITED 111-115 BALTIMORE ROAD,BIRMINGHAM,B42 1DN

Number:08509624
Status:ACTIVE
Category:Private Limited Company

IDEAL HOLDINGS LIMITED

LEVEL 8,,GLASGOW,G1 3BX

Number:SC237614
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source