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) |
---|---|---|---|
02 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
06 Aug 2019 | CH01 | Director's details changed for Mr Christopher Pomroy on 1 August 2019 | |
06 Aug 2019 | CH03 | Secretary's details changed for Mrs Deirdre Pomroy on 1 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mrs Deirdre Pomroy on 1 August 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ on 27 October 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Barry John Adams as a director on 26 May 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 1 Queen Square Bath BA1 2HA United Kingdom on 10 April 2013 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Christopher Pomroy on 3 February 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 27 February 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |