FYLDE COAST ACCIDENT REPAIR CENTRE LTD.
Company number 03556335
- Company Overview for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
- Filing history for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
- People for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
- Charges for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
- Registers for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
- More for FYLDE COAST ACCIDENT REPAIR CENTRE LTD. (03556335)
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 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Sep 2023 | CH01 | Director's details changed for David James Hyland on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Linda Carol Hyland on 22 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Mr Dane Hyland on 13 May 2021 | |
13 May 2021 | PSC05 | Change of details for Fylde Coast Holdings Limited as a person with significant control on 13 May 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Dane Hyland as a director on 31 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
01 May 2019 | AD01 | Registered office address changed from 21 Palmer Avenue Blackpool Lancs FY1 5JP to Aviation Point Amy Johnson Way, Blackpool Business Park Blackpool Lancashire FY4 2RP on 1 May 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | PSC02 | Notification of Fylde Coast Holdings Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
04 May 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |