DMS WRANGATON MOTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Termination of appointment of Daniel Bedington as a secretary on 2025-08-18 |
| 18/08/2518 August 2025 | Change of details for Mrs Zoe Bedington as a person with significant control on 2025-08-08 |
| 18/08/2518 August 2025 | Change of details for Mr Daniel Bedington as a person with significant control on 2025-08-08 |
| 18/08/2518 August 2025 | Director's details changed for Mr Daniel Bedington on 2025-08-08 |
| 01/08/251 August 2025 | Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to C/O Sound Accountancy Services Ltd Unit 2, 19 Phoenix Street Plymouth Devon PL1 3DN on 2025-08-01 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 11/01/2411 January 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 04/05/234 May 2023 | Registered office address changed from 66 Devonport Road Plymouth PL3 4DF England to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 2023-05-04 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 08/11/178 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM PHOENIX HOUSE 66-68 DEVONPORT ROAD STOKE VILLAGE PLYMOUTH DEVON PL3 4DF |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE BEDINGTON |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BEDINGTON |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/06/163 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 15/06/1515 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/06/1418 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 03/06/133 June 2013 | SECRETARY APPOINTED MR DANIEL BEDINGTON |
| 03/06/133 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BEDINGTON / 01/04/2013 |
| 19/04/1319 April 2013 | CURREXT FROM 31/05/2013 TO 30/09/2013 |
| 16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BODDINGTON / 16/07/2012 |
| 29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company