TOPLOCATION 4 LIMITED - BANGOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-12-05 View Report
Capital. Date: 2023-11-13. 2023-12-04 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type total exemption full. 2020-08-14 View Report
Officers. Officer name: Mr Mark Watkin Jones. Change date: 2020-05-29. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Mortgage. Charge number: 100091680005. Charge creation date: 2020-02-04. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Address. New address: Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom. Change date: 2018-12-21. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Mortgage. Charge creation date: 2018-09-25. Charge number: 100091680004. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Persons with significant control. Notification date: 2018-02-16. Psc name: Mark Watkin Jones. 2018-03-02 View Report
Persons with significant control. Notification date: 2018-02-16. Psc name: Jennifer Anne Watkin Jones. 2018-03-02 View Report
Persons with significant control. Psc name: Glyn Watkin Jones. Notification date: 2018-02-16. 2018-03-02 View Report
Persons with significant control. Cessation date: 2018-02-16. Psc name: The Gwj 1999 Hybrid Settlement Trust. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Officers. Officer name: Mr Mark Watkin Jones. Change date: 2017-06-22. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Mortgage. Charge number: 100091680002. 2017-02-11 View Report
Mortgage. Charge number: 100091680001. 2017-01-31 View Report
Mortgage. Charge number: 100091680003. 2017-01-31 View Report
Accounts. Change account reference date company current extended. 2016-11-23 View Report
Mortgage. Charge creation date: 2016-03-10. Charge number: 100091680001. 2016-03-12 View Report
Mortgage. Charge creation date: 2016-03-10. Charge number: 100091680002. 2016-03-12 View Report
Mortgage. Charge creation date: 2016-03-10. Charge number: 100091680003. 2016-03-12 View Report
Incorporation. Capital: GBP 1 2016-02-17 View Report