DMS WRANGATON MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Termination of appointment of Daniel Bedington as a secretary on 2025-08-18

View Document

18/08/2518 August 2025 Change of details for Mrs Zoe Bedington as a person with significant control on 2025-08-08

View Document

18/08/2518 August 2025 Change of details for Mr Daniel Bedington as a person with significant control on 2025-08-08

View Document

18/08/2518 August 2025 Director's details changed for Mr Daniel Bedington on 2025-08-08

View Document

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

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE BEDINGTON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BEDINGTON

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 SECRETARY APPOINTED MR DANIEL BEDINGTON

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BEDINGTON / 01/04/2013

View Document

19/04/1319 April 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BODDINGTON / 16/07/2012

View Document

29/05/1229 May 2012 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