ST JAMES BRADPOLE GARAGE OWNERS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

05/02/255 February 2025 Appointment of Mr David Paul Manning as a director on 2024-09-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Registered office address changed from 1 st James Park Higher Street Bridport DT6 3UR England to 22 st. James Park Higher Street Bridport DT6 3UR on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mrs Janet Elaine Dobbins as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Kevin Geoffrey Watts as a director on 2024-02-13

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Termination of appointment of Christopher Barry Price as a director on 2021-10-20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR KEVIN GEOFFREY WATTS

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MRS JANET ELAINE DOBBINS

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 27 ST JAMES PARK HIGHER STREET BRADPOLE BRIDPORT DORSET DT6 3UR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE HILL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 49 HIGH WEST STREET DORCHESTER DT1 1UT ENGLAND

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 36 EAST STREET BRIDPORT DORSET DT6 3LH

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER BARRY PRICE

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MISS KATHERINE HILL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY MADDEN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE BANNER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE DOREY

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED VALERIE LEAH JOAN BANNER

View Document

11/04/1311 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE MADDEN / 08/07/2010

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 20

View Document

19/11/0919 November 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

08/07/098 July 2009 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