POST MILL GARAGE (WYMONDHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-03-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-30 with updates |
05/02/245 February 2024 | Statement of capital following an allotment of shares on 2023-10-26 |
28/11/2328 November 2023 | Registration of charge 056911090001, created on 2023-11-27 |
25/10/2325 October 2023 | Appointment of Ms Zarah Jones as a director on 2023-10-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-30 with updates |
07/02/237 February 2023 | Change of details for Mr Justin Cooper as a person with significant control on 2023-01-30 |
06/02/236 February 2023 | Change of details for Mr Justin Cooper as a person with significant control on 2022-01-30 |
06/02/236 February 2023 | Change of details for Mr Justin Cooper as a person with significant control on 2023-01-30 |
02/02/232 February 2023 | Director's details changed for Mr Justin Cooper on 2023-01-30 |
02/02/232 February 2023 | Change of details for Mr Justin Cooper as a person with significant control on 2023-01-30 |
02/02/232 February 2023 | Director's details changed for Mr Justin Cooper on 2023-01-30 |
02/02/232 February 2023 | Director's details changed for Mr Justin Cooper on 2023-01-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN COOPER / 19/05/2014 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 4 WAPLES WAY DEREHAM NORFOLK NR19 1PF |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
13/06/1413 June 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
03/06/143 June 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN COOPER / 18/04/2012 |
13/03/1213 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN COOPER / 29/01/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE JOHNSON |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O KINGFISHER TAX CONS. LTD, CLAYLAND HOUSE 1 NORWICH ROAD WATTON THETFORD NORFOLK IP25 6DA |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN COOPER / 30/06/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O KINGFISHER TAX CONSULTANCY LIMITED WAYLAND HOUSE HIGH STREET WATTON NORFOLK IP25 6AR |
25/06/0825 June 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED |
23/07/0723 July 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 28 WALSINGHAM DRIVE THORPE MARRIOTT NORWICH NORFOLK NR8 6FZ |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 17 FEN FOLGATE, SHIPDHAM THETFORD NORFOLK IP25 7LT |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
02/02/062 February 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
02/02/062 February 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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