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)
09 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Barry Adams on 6 April 2011
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 AD01 Registered office address changed from Cleveland House, Sydney Road Bath Avon BA2 6NR on 20 June 2011
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 September 2010
09 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2009 363a Return made up to 03/02/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Feb 2008 363a Return made up to 03/02/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
24 Apr 2007 363s Return made up to 03/02/07; full list of members
01 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
15 Mar 2006 363s Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Mar 2006 288a New director appointed
11 Apr 2005 88(2)R Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000
30 Mar 2005 395 Particulars of mortgage/charge
04 Feb 2005 288b Secretary resigned
03 Feb 2005 NEWINC Incorporation