THE WEST END GARAGE (BRUTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Registration of charge 028135160006, created on 2024-05-09

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

10/05/2410 May 2024 Cessation of Gordon William Fry as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Notification of West End Garage (Car & Light Commercial) Ltd as a person with significant control on 2024-05-09

View Document

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

View Accounts

22/02/2422 February 2024 Appointment of Mrs Kirstie Taylor as a director on 2024-02-22

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/09/2310 September 2023 Termination of appointment of Gordon William Fry as a secretary on 2023-09-08

View Document

05/09/235 September 2023 Director's details changed for Mr David Taylor on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Gordon William Fry on 2023-09-05

View Document

17/07/2317 July 2023 Termination of appointment of Rosalyn Margaret Reid as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Jeremy William Fry as a director on 2023-07-17

View Document

14/07/2314 July 2023 Director's details changed for Mr David Taylor on 2023-07-14

View Document

07/07/237 July 2023 Appointment of Mr David Taylor as a director on 2023-07-07

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

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

View Accounts

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

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON WILLIAM FRY / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY WILLIAM FRY / 19/08/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MARGARET REID / 26/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028135160005

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR MARTYN WILLCOX

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN MARGARET FRY / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY WILLIAM FRY / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM FRY / 01/10/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM MARKETMEAD STATION ROAD BRUTON SOMERSET BA10 0EH

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 AUDITOR'S RESIGNATION

View Document

04/09/954 September 1995 S386 DIS APP AUDS 28/08/95

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/09/954 September 1995 S252 DISP LAYING ACC 28/08/95

View Document

04/09/954 September 1995 S366A DISP HOLDING AGM 28/08/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED WEST END GARAGE (MARKETMEAD) LIM ITED CERTIFICATE ISSUED ON 01/06/94

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

28/04/9328 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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