NEAT BOOKS LIMITED

45 Dunstone Park Road, Paignton, TQ3 3NF, England
StatusACTIVE
Company No.06465717
CategoryPrivate Limited Company
Incorporated07 Jan 2008
Age16 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

NEAT BOOKS LIMITED is an active private limited company with number 06465717. It was incorporated 16 years, 5 months, 8 days ago, on 07 January 2008. The company address is 45 Dunstone Park Road, Paignton, TQ3 3NF, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

New address: 45 Dunstone Park Road Paignton TQ3 3NF

Old address: Flat 3 South Road Midsomer Norton Radstock BA3 2EZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Old address: 7 7 Midsomer Mews Midsomer Norton Radstock BA3 2FP England

Change date: 2022-12-09

New address: Flat 3 South Road Midsomer Norton Radstock BA3 2EZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Jane Talbot

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064657170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064657170001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: Jasper House Broadway Chilcompton Radstock BA3 4JW England

New address: 7 7 Midsomer Mews Midsomer Norton Radstock BA3 2FP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Paula Jane Talbot

Change date: 2018-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

New address: Jasper House Broadway Chilcompton Radstock BA3 4JW

Old address: Chanel House South Road Midsomer Norton Radstock BA3 2EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Feb 2016

Category: Address

Type: AD04

New address: Chanel House South Road Midsomer Norton Radstock BA3 2EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-12

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2015

Category: Address

Type: AD02

Old address: Unit 9 Wellsway Works Wells Road Radstock BA3 3RZ

New address: Chanel House South Road Midsomer Norton Radstock BA3 2EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

New address: Chanel House South Road Midsomer Norton Radstock BA3 2EZ

Old address: Unit 9 Wellsway Works Wells Road Radstock BA3 3RZ

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064657170002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064657170001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: Lavender House 22D Wells Road Radstock BA3 3RL

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Jane Talbot

Change date: 2009-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paula talbot / 01/09/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from redwood house bristol road, keynsham bristol BS31 2WB

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paula talbot

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRSHIRE TRADESMAN LTD

35 DALWHINNIE CRESCENT,KILMARNOCK,KA3 1QS

Number:SC624818
Status:ACTIVE
Category:Private Limited Company

BABA GANOUSH CATERING LIMITED

5 KETTLESTRING LANE,YORK,YO30 4XF

Number:09836414
Status:ACTIVE
Category:Private Limited Company

CRATUR HOLDINGS LIMITED

PARK HOUSE C/O NUMERII LTD,WATFORD,WD18 8PH

Number:08571388
Status:ACTIVE
Category:Private Limited Company

KPDFS LTD

10 RUSHBURY DRIVE,OLDHAM,OL2 6LE

Number:04468587
Status:ACTIVE
Category:Private Limited Company

SBK & ASSOCIATES LTD

21 RAVENWOOD DRIVE,ALTRINCHAM,WA15 0JA

Number:10607636
Status:ACTIVE
Category:Private Limited Company

TMN PROPERTIES LIMITED

22A YEW TREE LANE,BILSTON,WV14 8RF

Number:09578393
Status:ACTIVE
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