Advanced company searchLink opens in new window

A F SMART REPAIRS LIMITED

Company number 07537368

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)
11 Apr 2018 AP01 Appointment of Mrs Hayley Hewitt as a director on 12 March 2018
22 Mar 2018 SH02 Sub-division of shares on 12 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 12/03/2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
05 Apr 2016 TM01 Termination of appointment of Stephen Richard Adams as a director on 31 March 2016
10 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AP01 Appointment of Mr Lee Flello as a director on 22 October 2015
18 Aug 2015 AD01 Registered office address changed from 1 st Josephs Court Trindle Road Dudley DY2 7AU to Unit 61a Wellington Road Industrial Estate Bean Road Coseley West Midlands WV14 9EE on 18 August 2015
27 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
09 May 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Stephen Richard Adams on 21 February 2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 3
24 Feb 2011 TM01 Termination of appointment of Lee Flello as a director
22 Feb 2011 CH01 Director's details changed for Mr Lee Slello on 22 February 2011
21 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted