- Company Overview for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- Filing history for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- People for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- Charges for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
- More for PREMIER ACCIDENT REPAIR CENTRES LIMITED (06386302)
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) |
---|---|---|---|
08 May 2011 | AP01 | Appointment of Mr Thomas Benjamin Maxwell Stanley as a director | |
08 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
12 Apr 2011 | AP03 | Appointment of Mrs Jane Elizabeth Shipton as a secretary | |
12 Apr 2011 | TM02 | Termination of appointment of Gary Copcutt as a secretary | |
12 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
12 Apr 2011 | AP01 | Appointment of Mr Luke Oliver Shipton as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Andrew Edwin Currie on 12 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Gary Copcutt on 12 October 2009 | |
01 May 2009 | AA | Accounts made up to 30 June 2008 | |
31 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 | |
28 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
07 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2007 | NEWINC | Incorporation |