GUIDE BRIDGE MOT & SERVICE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Derek Lord on 2025-01-25

View Document

27/01/2527 January 2025 Change of details for Mr Derek Lord as a person with significant control on 2025-01-25

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Notification of Adam Lord as a person with significant control on 2021-04-01

View Document

06/01/226 January 2022 Change of details for Mr Derek Lord as a person with significant control on 2021-04-01

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 12/03/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA LORD

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID FRANK HOAD

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR GARETH JOHN LORD

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LORD / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS JANET LESLEY LORD

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 01/08/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LORD / 30/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LORD / 21/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LORD / 11/01/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LORD / 22/04/2015

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 24/04/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 24/04/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LORD / 01/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED NICOLA LORD

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LORD / 16/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 16/01/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LORD / 08/03/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 08/03/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LORD / 09/09/2011

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM LORD / 28/11/2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LORD / 28/11/2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ADAM THOMAS LORD

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS; AMEND

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 39 BRADDON ROAD WOODLEY STOCKPORT CHESHIRE SK6 1RE

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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