AUTO MECHANICAL & GAILEY RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-04-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

21/07/2421 July 2024 Registered office address changed from Unit H1 Tweedale Industrial Estate Madeley Telford TF7 4JR England to Lodgewood Farm Lodgewood Farm Redhill Way Telford Shropshire TF2 9PD on 2024-07-21

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-04-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-28

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from Rescue and Repair Centre Halesfield 21 Telford Shropshire TF7 4NX to Unit H1 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2022-01-31

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

05/08/205 August 2020 28/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/01/2023 January 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/09/184 September 2018 28/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 28/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 April 2014

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM RESCUE & REPAIR CENTRE HALESFIELD 21 TELFORD SHROPSHIRE TF7 4NX

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 April 2013

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 PREVSHO FROM 29/04/2013 TO 28/04/2013

View Document

28/04/1328 April 2013 Annual accounts for year ending 28 Apr 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

19/03/1319 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE O'SULLIVAN / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM CATLING / 19/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O CROMBIES 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 29 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 29 April 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 29 April 2009

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information