Advanced company searchLink opens in new window

SDP (NEWMARKET BODYWORKS) LIMITED

Company number 01334989

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)
01 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,800
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,800
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,800
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
15 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
28 Sep 2010 AD01 Registered office address changed from Hare Street Buntingford Herts SG9 0EA on 28 September 2010
28 Sep 2010 TM02 Termination of appointment of Margaret Greener as a secretary
28 Sep 2010 TM01 Termination of appointment of Maurice Warner as a director
28 Sep 2010 AP01 Appointment of Mr Stephen David Phillips as a director
03 Aug 2010 CERTNM Company name changed M.J. warner (newmarket bodyworks) LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
03 Aug 2010 CONNOT Change of name notice
16 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
24 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Maurice John Warner on 18 May 2010
14 Nov 2009 TM01 Termination of appointment of Keith Hay as a director
02 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Jun 2009 363a Return made up to 18/05/09; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007