GWERSYLLT MOT 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
31/01/2531 January 2025 Notification of Richard Stafford John Bennett as a person with significant control on 2024-04-01

View Document

31/01/2531 January 2025 Notification of Callum Jones as a person with significant control on 2024-04-01

View Document

31/01/2531 January 2025 Cessation of Bennett and Jones Holdings Limited as a person with significant control on 2024-04-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2018-04-12

View Document

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

View Accounts

06/07/236 July 2023 Director's details changed for Mr Richard Stafford John Bennett on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Bennett and Jones Holdings Limited as a person with significant control on 2023-07-06

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Callum Jones on 2023-02-10

View Document

09/02/239 February 2023 Registered office address changed from Unit 1 Riverside Yard Hightown Road Wrexham LL13 8ED to Unit 12a Dodds Lane Gwersyllt Wrexham LL11 4NT on 2023-02-09

View Document

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

View Accounts

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

View Accounts

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / BENNETT AND JONES HOLDINGS LIMITED / 10/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 282 CHESTER ROAD WREXHAM CLWYD LL12 8DU

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT AND JONES HOLDINGS LIMITED

View Document

24/10/1824 October 2018 CESSATION OF RICHARD STAFFORD JOHN BENNETT AS A PSC

View Document

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

View Accounts

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JONES / 10/09/2018

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CALUM JONES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 4

View Document

12/04/1812 April 2018 Statement of capital following an allotment of shares on 2018-04-12

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 61 KING STREET WREXHAM WREXHAM LL11 1HR WALES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information