WESTON ACCIDENT REPAIR CENTRE LIMITED
Company number 05352288
- Company Overview for WESTON ACCIDENT REPAIR CENTRE LIMITED (05352288)
- Filing history for WESTON ACCIDENT REPAIR CENTRE LIMITED (05352288)
- People for WESTON ACCIDENT REPAIR CENTRE LIMITED (05352288)
- Charges for WESTON ACCIDENT REPAIR CENTRE LIMITED (05352288)
- More for WESTON ACCIDENT REPAIR CENTRE LIMITED (05352288)
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) |
---|---|---|---|
19 Feb 2025 | AD01 | Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025 | |
13 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
13 Jan 2025 | TM01 | Termination of appointment of Christopher Pomroy as a director on 31 December 2024 | |
06 Jan 2025 | MA | Memorandum and Articles of Association | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2025 | MR04 | Satisfaction of charge 053522880005 in full | |
06 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
03 Jan 2025 | CC04 | Statement of company's objects | |
02 Jan 2025 | TM01 | Termination of appointment of Deirdre Pomroy as a director on 31 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Deirdre Pomroy as a secretary on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 31 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mr Paul Hawkes as a director on 31 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on 2 January 2025 | |
02 Jan 2025 | AD01 | Registered office address changed from Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England to 13 March Place Gatehouse Industrial Way Aylesbury Buckinghamshire HP19 8UG on 2 January 2025 | |
22 Oct 2024 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jun 2020 | MR01 | Registration of charge 053522880005, created on 30 June 2020 |