Bromfield Industrial Estate
Mold
CH7 1NJ
Wales
Registered Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
30 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
13 June 2022 | Director's details changed for Mr Michael John Griffiths on 1 May 2022 (2 pages) |
29 May 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
16 September 2020 | Registered office address changed from Meadow Bank House, Ffordd Pentre Bach, Nercwys, Mold, Flintshire, CH7 4EG to Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ on 16 September 2020 (1 page) |
12 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
28 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 September 2017 | Change of details for Mr Michael John Griffiths as a person with significant control on 17 September 2017 (2 pages) |
17 September 2017 | Change of details for Mr Michael John Griffiths as a person with significant control on 17 September 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
17 September 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|