- Company Overview for SOUTH COAST BODY REPAIRS LIMITED (05094932)
- Filing history for SOUTH COAST BODY REPAIRS LIMITED (05094932)
- People for SOUTH COAST BODY REPAIRS LIMITED (05094932)
- More for SOUTH COAST BODY REPAIRS LIMITED (05094932)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Jun 2024 | CH01 | Director's details changed for Mr Christopher Robbins on 14 June 2024 | |
14 Jun 2024 | CH01 | Director's details changed for Mr Sean Donohue on 14 June 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
17 Jan 2023 | CH04 | Secretary's details changed for Heelan Associates Ltd on 17 January 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1, the Briars Waterberry Drive Waterlooville PO7 7YH on 1 October 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 8 the Briars Waterlooville Hampshire PO7 7YH England to 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 26 October 2018 | |
25 Oct 2018 | CH04 | Secretary's details changed for Heelan Associates Ltd on 25 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2017 | AP04 | Appointment of Heelan Associates Ltd as a secretary on 16 December 2009 | |
21 Dec 2017 | TM02 | Termination of appointment of Tia Graham as a secretary on 16 December 2009 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates |