- Company Overview for BLAKES AUTOBODY SHOP LIMITED (04397156)
- Filing history for BLAKES AUTOBODY SHOP LIMITED (04397156)
- People for BLAKES AUTOBODY SHOP LIMITED (04397156)
- Charges for BLAKES AUTOBODY SHOP LIMITED (04397156)
- More for BLAKES AUTOBODY SHOP LIMITED (04397156)
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) |
---|---|---|---|
06 Apr 2006 | 288c | Director's particulars changed | |
14 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
02 Jun 2005 | 363s | Return made up to 18/03/05; full list of members | |
06 Apr 2005 | 287 | Registered office changed on 06/04/05 from: station house north street havant hampshire PO9 1QU | |
31 Mar 2005 | 88(2)R | Ad 17/12/03--------- £ si 99@1 | |
03 Feb 2005 | AA | Accounts for a dormant company made up to 31 March 2004 | |
09 Jul 2004 | 288b | Director resigned | |
16 Apr 2004 | 363s | Return made up to 18/03/04; change of members | |
15 Apr 2004 | 288b | Director resigned | |
15 Mar 2004 | 288a | New director appointed | |
15 Mar 2004 | 288a | New director appointed | |
26 Jan 2004 | 287 | Registered office changed on 26/01/04 from: landseer house cow lane siddlesham west sussex PO20 7LN | |
26 Jan 2004 | 88(2)R | Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 | |
12 Dec 2003 | AA | Accounts for a dormant company made up to 31 March 2003 | |
27 Nov 2003 | CERTNM | Company name changed pond-easy LIMITED\certificate issued on 27/11/03 | |
16 May 2003 | 363s | Return made up to 18/03/03; full list of members | |
10 May 2002 | 288b | Secretary resigned;director resigned | |
10 May 2002 | 288b | Director resigned | |
10 May 2002 | 288a | New secretary appointed | |
10 May 2002 | 288a | New director appointed | |
10 May 2002 | 287 | Registered office changed on 10/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
18 Mar 2002 | NEWINC | Incorporation |