PORT TALBOT GWENDOLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-02-16

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2023-02-13

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Change of details for Mr Craig Colin Lambie as a person with significant control on 2022-02-14

View Document

24/02/2224 February 2022 Director's details changed for Mr Craig Colin Lambie on 2022-02-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 COMPANY NAME CHANGED UK PROP 1 LTD CERTIFICATE ISSUED ON 01/10/20

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM APT 17788 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107482540003

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107482540001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107482540002

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COLIN LAMBIE / 22/03/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107482540001

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM CAPEL FARM SATMAR LANE CAPEL-LE-FERNE FOLKESTONE CT18 7JG UNITED KINGDOM

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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