GWEITHDY KAMPALA WORKSHOP CYFYNGEDIG

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from Pulrose Motor Services Ala Road Pwllheli LL53 7ED Wales to Pulrose Motor Services Ala Road Pwllheli LL53 5TA on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Registered office address changed from 3 Bron Y Berth Penrhos Pwllheli LL53 7HL Wales to Pulrose Motor Services Ala Road Pwllheli LL537ED on 2024-05-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/05/235 May 2023 Change of details for Mr Iwan Ynyr Roberts as a person with significant control on 2023-05-05

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 10 GAOL STREET PWLLHELI GWYNEDD LL53 5RG

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF WILLIAM ANDREW MITCHELL AS A PSC

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 10/10/15 STATEMENT OF CAPITAL GBP 4

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LLOYD ROBERTS / 04/05/2013

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON LLOYD ROBERTS / 04/05/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALED WYN PARRY / 31/07/2012

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ARFON ROBERTS

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 20 PENLAN STREET PWLLHELI GWYNEDD LL53 5DE UNITED KINGDOM

View Document

10/10/0910 October 2009 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