Advanced company searchLink opens in new window

ADR ACCIDENT REPAIR CENTRES LIMITED

Company number 02558770

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)
24 Sep 2015 TM01 Termination of appointment of Paul Roger Lewis as a director on 24 August 2015
24 Sep 2015 TM02 Termination of appointment of Rebecca Jane Scudamore as a secretary on 24 August 2015
23 Sep 2015 AUD Auditor's resignation
22 Sep 2015 AP01 Appointment of David John Sargeant as a director on 24 August 2015
15 Sep 2015 AD01 Registered office address changed from Signal House Crown Way Crown Park Rushden Northamptonshire NN10 6BS to 2 Water Court Water Street Birmingham B3 1HP on 15 September 2015
01 Sep 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 MR04 Satisfaction of charge 025587700020 in full
02 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
19 Dec 2014 TM02 Termination of appointment of Diane Patricia Venturini as a secretary on 19 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 CH01 Director's details changed for Mr David Brian Meller on 3 February 2014
13 Jan 2014 MR05 All of the property or undertaking has been released from charge 025587700020
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
03 Oct 2013 MR01 Registration of charge 025587700020
01 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 TM01 Termination of appointment of Andrew Blair as a director
07 Jan 2013 TM01 Termination of appointment of Maxine Blair as a director
07 Jan 2013 AP03 Appointment of Rebecca Jane Scudamore as a secretary
07 Jan 2013 AD01 Registered office address changed from the Brushes Sheffield Road Sheepbridge Chesterfield S41 9ED on 7 January 2013
07 Jan 2013 AP03 Appointment of Diane Patricia Venturini as a secretary
07 Jan 2013 AP01 Appointment of Christopher Eldridge as a director
07 Jan 2013 AP01 Appointment of Paul Roger Lewis as a director
07 Jan 2013 AP01 Appointment of Mr David Brian Meller as a director
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11