BODYTECH VEHICLE REPAIR SPECIALISTS LTD
Company number 04454450
- Company Overview for BODYTECH VEHICLE REPAIR SPECIALISTS LTD (04454450)
- Filing history for BODYTECH VEHICLE REPAIR SPECIALISTS LTD (04454450)
- People for BODYTECH VEHICLE REPAIR SPECIALISTS LTD (04454450)
- Charges for BODYTECH VEHICLE REPAIR SPECIALISTS LTD (04454450)
- More for BODYTECH VEHICLE REPAIR SPECIALISTS LTD (04454450)
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) |
---|---|---|---|
23 May 2019 | PSC07 | Cessation of Andrew Downes as a person with significant control on 30 April 2019 | |
23 May 2019 | TM01 | Termination of appointment of Andrew Downes as a director on 30 April 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from St Mary 'S House Netherhampton Salisbury Wiltshire to St Mary's House Netherhampton Salisbury SP2 8PU on 12 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Andrew Downes on 11 March 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Shaun Carver on 25 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Shaun Carver as a director on 23 June 2017 | |
19 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2017 | SH08 | Change of share class name or designation | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Julie Symes as a secretary on 22 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
06 May 2015 | TM01 | Termination of appointment of Samantha Holman as a director on 20 April 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Feb 2013 | AP01 | Appointment of Ms Samantha Holman as a director |