ADR ACCIDENT REPAIR CENTRES LIMITED
Company number 02558770
- Company Overview for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- Filing history for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- People for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- Charges for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
- More for ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)
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
|
|
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
|
|
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 |