Advanced company searchLink opens in new window

WESTON ACCIDENT REPAIR CENTRE LIMITED

Company number 05352288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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