MAGGS AND GUNTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Dr George William Pendrill Maggs on 2025-06-27

View Document

15/05/2515 May 2025 Registered office address changed from 4a William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB Wales to 4a Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-05-15

View Document

09/05/259 May 2025 Registered office address changed from 6 over Lane Almondsbury Bristol BS32 4BP England to 4a William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Dr George William Pendrill Maggs on 2025-04-29

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Jonathan Wesley Gunter on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Dr George William Pendrill Maggs on 2024-03-15

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Registration of charge 113067750003, created on 2023-03-22

View Document

22/03/2322 March 2023 Satisfaction of charge 113067750001 in full

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/12/2223 December 2022 Registration of charge 113067750002, created on 2022-12-15

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Director's details changed for Dr George William Pendrill Maggs on 2018-04-12

View Document

13/05/2213 May 2022 Registered office address changed from 6 6 over Lane Almondsbury Bristol BS32 4BP England to 6 over Lane Almondsbury Bristol BS32 4BP on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 78 ALFRED ALFRED STREET CARDIFF CF24 4TZ WALES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 22 HAROLD STREET, ADAMSDOWN, CARDIFF HAROLD STREET CARDIFF CF24 1PA UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113067750001

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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