Advanced company searchLink opens in new window

RIVERSIDE AUTO CENTRE (WREXHAM) LIMITED

Company number 07429830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AP01 Appointment of Mr Callum Jones as a director on 2 January 2024
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jul 2023 CH03 Secretary's details changed for Mr Richard Stafford John Bennett on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Richard Stafford John Bennett on 6 July 2023
06 Jul 2023 PSC05 Change of details for Bennett and Jones Holdings Limited as a person with significant control on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from Unit 1 Riverside Yard Hightown Road Wrexham LL13 8ED to Dalton House 35 Chester Street Wrexham LL13 8AH on 6 July 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
16 Aug 2022 TM01 Termination of appointment of Callum Jones as a director on 1 October 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
15 Sep 2021 CH01 Director's details changed for Mr Callum Jones on 15 October 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 November 2018
16 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
03 Apr 2019 PSC05 Change of details for Bennett and Jones Holdings Limited as a person with significant control on 10 January 2019
11 Jan 2019 AD01 Registered office address changed from 282 Chester Road Wrexham Clwyd LL12 8DU to Unit 1 Riverside Yard Hightown Road Wrexham LL13 8ED on 11 January 2019
24 Oct 2018 PSC02 Notification of Bennett and Jones Holdings Limited as a person with significant control on 12 April 2018
24 Oct 2018 PSC07 Cessation of Richard Stafford John Bennett as a person with significant control on 12 April 2018
27 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
21 Sep 2018 CH01 Director's details changed for Mr Calum Jones on 10 September 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates