- Company Overview for S & R MOTOR BODIES LIMITED (04506459)
- Filing history for S & R MOTOR BODIES LIMITED (04506459)
- People for S & R MOTOR BODIES LIMITED (04506459)
- Charges for S & R MOTOR BODIES LIMITED (04506459)
- More for S & R MOTOR BODIES LIMITED (04506459)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Glenn Mason on 11 May 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
11 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
24 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AD01 | Registered office address changed from C/O S and R Motor Bodies Ltd Unit 11a PO Box Mill Park Unit 11a Mill Park Industrial Estate Cannock Staffs WS11 7XT to Unit 11a Mill Park Industrial Estate Cannock Staffordshire WS11 7XT on 10 September 2015 | |
03 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | MR01 | Registration of charge 045064590002, created on 21 November 2014 |