Advanced company searchLink opens in new window

NATIONAL ACCIDENT REPAIR GROUP LIMITED

Company number 07093603

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)
03 Jun 2014 TM01 Termination of appointment of Tracy Howard as a director
19 Mar 2014 SH06 Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 6
19 Mar 2014 SH03 Purchase of own shares.
12 Mar 2014 TM01 Termination of appointment of Neil Kirk as a director
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
03 Dec 2013 AD01 Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013
30 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jul 2013 SH06 Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 1
30 Jul 2013 SH03 Purchase of own shares.
18 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 TM01 Termination of appointment of Paul Marden as a director
09 May 2013 TM01 Termination of appointment of Ian Clark as a director
28 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2012 SH06 Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 8
03 Jan 2012 SH03 Purchase of own shares.
23 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011
15 Mar 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 9
22 Jan 2010 TM01 Termination of appointment of Cs Directors Limited as a director
22 Jan 2010 TM01 Termination of appointment of Ruth Jones as a director
16 Jan 2010 AP01 Appointment of Barry Whittles as a director