MEND THE GAP

9 Turnpike Close 9 Turnpike Close, Winscombe, BS25 5NZ, North Somerset
StatusACTIVE
Company No.06655366
Category
Incorporated24 Jul 2008
Age15 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MEND THE GAP is an active with number 06655366. It was incorporated 15 years, 10 months, 11 days ago, on 24 July 2008. The company address is 9 Turnpike Close 9 Turnpike Close, Winscombe, BS25 5NZ, North Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edward Fortune

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Paul Herman Wasike

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eaton Seabright

Termination date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eaton Seabright

Termination date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Assefa Sumoro

Termination date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Adrian Cole

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Potter

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wasike

Termination date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Emma Selway

Termination date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mr Graham Edward Fortune

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Paul Wasike

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Potter

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Assefa Sumoro

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Paul Wasike

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eaton Seabright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Emma Selway

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Akol Joseph Francis Aojar

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Assefa Sumoro

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Potter

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Francis Gerard Drogo Montagu

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wasike

Documents

View document PDF

Termination director company with name

Date: 22 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanne Fairs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james vaughan

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/09

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 17/09/2009 from sibbertoft school road wrington bristol BS40 5NB

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bristol legal services LIMITED

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDEN RED FOODS LIMITED

3 LORDS HOUSE,WEMBLEY,HA0 1QG

Number:09795961
Status:ACTIVE
Category:Private Limited Company

JAGS LIMITED

144 EAST DULWICH GROVE,LONDON,SE22 8TE

Number:06431901
Status:ACTIVE
Category:Private Limited Company

LEMON SQUEEZY DRIVING SCHOOL LIMITED

15 AULD COAL ROAD,BONNYRIGG,EH19 3JL

Number:SC336692
Status:ACTIVE
Category:Private Limited Company

NINA M LIMITED

REDLEES,UPMINSTER,RM14 1AF

Number:04916765
Status:ACTIVE
Category:Private Limited Company

SHOESTRING & CO LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:03063299
Status:ACTIVE
Category:Private Limited Company

STOVENHORST LP

SUITE 4065,ST ANDREWS,KY16 9UR

Number:SL021793
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source