STRATFORD CAR BODY REPAIR CO. LIMITED
Company number 00753295
- Company Overview for STRATFORD CAR BODY REPAIR CO. LIMITED (00753295)
- Filing history for STRATFORD CAR BODY REPAIR CO. LIMITED (00753295)
- People for STRATFORD CAR BODY REPAIR CO. LIMITED (00753295)
- Charges for STRATFORD CAR BODY REPAIR CO. LIMITED (00753295)
- More for STRATFORD CAR BODY REPAIR CO. LIMITED (00753295)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Richard Stephen Parsons on 1 December 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
31 Dec 2013 | AD01 | Registered office address changed from Goldicote Lodge, Goldicote Lane, Loxley, Warwick, CV35 9LF. on 31 December 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Jan 2013 | CH01 | Director's details changed for Mr James Stephen Parsons on 1 December 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Feb 2012 | CH03 | Secretary's details changed for Mr Cary Leslie Parsons on 15 December 2011 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jan 2011 | CH03 | Secretary's details changed for Mr Cary Leslie Parsons on 2 December 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Cary Leslie Parsons on 2 December 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Cary Leslie Parsons on 1 January 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Cary Leslie Parsons on 1 January 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Cary L Parsons on 1 January 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Jamie Stephen Parsons on 1 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Richard Stephen Parsons on 1 December 2009 |