Advanced company searchLink opens in new window

NECK OF THE WOODS CAFE LIMITED

Company number 10132877

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)
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
06 Jul 2023 AD01 Registered office address changed from PO Box BS29TJ St Werburghs Community Centre Horley Road Bristol BS2 9TJ United Kingdom to St Werburghs Community Centre Horley Road Bristol BS2 9TJ on 6 July 2023
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
08 Feb 2021 PSC07 Cessation of Jessica Anne Atheron as a person with significant control on 27 January 2021
05 Feb 2021 PSC04 Change of details for Mr Murilo Leite D' Imperio as a person with significant control on 27 January 2021
05 Feb 2021 TM01 Termination of appointment of Jessica Anne Atherton as a director on 27 January 2021
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
08 Jul 2020 AA Micro company accounts made up to 30 April 2020
25 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
26 Apr 2019 PSC04 Change of details for Ms Jessica Anne Atheron as a person with significant control on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Murilo Leite D' Imperio on 26 April 2019
26 Apr 2019 PSC04 Change of details for Mr Murilo Leite D' Imperio as a person with significant control on 26 April 2019
26 Apr 2019 PSC04 Change of details for Ms Jessica Anne Atheron as a person with significant control on 24 April 2019
26 Apr 2019 PSC07 Cessation of Mark Edward Brady as a person with significant control on 18 March 2019
25 Apr 2019 CH01 Director's details changed for Mr Mark Edward Brady on 25 April 2019
24 Apr 2019 CH01 Director's details changed for Ms Jessica Anne Atherton on 18 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 Jul 2018 PSC04 Change of details for Mr Murilo Leite D' Imperio as a person with significant control on 31 July 2018
31 Jul 2018 PSC04 Change of details for Mr Mark Edward Brady as a person with significant control on 31 July 2018