Official company information
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
Request For Information FreeWe will attempt to gather this information through our sources Current requests: 0 |
Documents filed with Companies Office 20 documents
Date | Document Information | View |
---|---|---|
17 Sep 2024 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 December 2023
8 page document
|
View |
28 Aug 2024 |
Confirmation statement
Confirmation statement made on 24 July 2024 with no updates
3 page document
|
View |
20 Dec 2023 |
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
|
View |
19 Dec 2023 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 December 2022
8 page document
|
View |
02 Dec 2023 |
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
|
View |
28 Nov 2023 |
First Gazette
First Gazette notice for compulsory strike-off
|
View |
04 Sep 2023 |
Confirmation statement
Confirmation statement made on 24 July 2023 with no updates
3 page document
|
View |
31 Aug 2022 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 December 2021
8 page document
|
View |
31 Aug 2022 |
Confirmation statement
Confirmation statement made on 24 July 2022 with no updates
3 page document
|
View |
24 Feb 2022 |
Registered office address changed
Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ United Kingdom to M Sparc Menai Science Park Gaerwen LL60 6AG on 24 February 2022
|
View |
05 Aug 2021 |
Confirmation statement
Confirmation statement made on 24 July 2021 with no updates
3 page document
|
View |
11 Mar 2021 |
Total exemption full accounts
Total exemption full accounts made up to 31 December 2020
12 page document
|
View |
31 Jul 2020 |
Confirmation statement
Confirmation statement made on 24 July 2020 with no updates
3 page document
|
View |
04 May 2020 |
Total exemption full accounts
Total exemption full accounts made up to 31 December 2019
12 page document
|
View |
13 Aug 2019 |
Current accounting period extended
Current accounting period extended from 31 July 2019 to 31 December 2019
|
View |
01 Aug 2019 |
Confirmation statement
Confirmation statement made on 24 July 2019 with no updates
3 page document
|
View |
17 Jan 2019 |
Document: RPCH01
Correction of a Director's date of birth incorrectly stated on incorporation / mr john alan owen
2 page document
|
View |
27 Jul 2018 |
Change
Change of details for Ms Traceyanne Morgan as a person with significant control on 25 July 2018
2 page document
|
View |
27 Jul 2018 |
Director's details changed
Director's details changed for Ms Traceyanne Morgan on 25 July 2018
2 page document
|
View |
25 Jul 2018 |
Incorporation
Incorporation
MODEL ARTICLES ‐ Model articles adopted Statement of capital on 2018-07-25 GBP 100 ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 17/01/2019 because it is factually inaccurate or is derived from something factually inaccurate.
14 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for BRIDGES GARAGE PENTRAETH LTD