- Company Overview for PHONE REPAIR CENTRE LIMITED (08093116)
- Filing history for PHONE REPAIR CENTRE LIMITED (08093116)
- People for PHONE REPAIR CENTRE LIMITED (08093116)
- More for PHONE REPAIR CENTRE LIMITED (08093116)
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) |
---|---|---|---|
21 May 2020 | CH01 | Director's details changed for Roger Anthony Detter on 2 May 2018 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
01 Apr 2019 | AD01 | Registered office address changed from Chiswick Place 272 Gunnersbury Avenue London W4 5QB United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 1 April 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Willard John Reagan as a director on 2 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of James Louis Flautt as a director on 2 May 2018 | |
11 May 2018 | AP03 | Appointment of Gustavus Adolphus Puryear Iv as a secretary on 2 May 2018 | |
11 May 2018 | AP01 | Appointment of Amy Orem as a director on 2 May 2018 | |
10 May 2018 | AP01 | Appointment of Roger Anthony Detter as a director on 2 May 2018 | |
10 May 2018 | AP01 | Appointment of John Anderson Storey as a director on 2 May 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Willard John Reagan on 16 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for James Louis Flautt on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Atlantic House 21 Holborn Viaduct London EC1A 2FG to Chiswick Place 272 Gunnersbury Avenue London W4 5QB on 16 February 2018 | |
07 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
05 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2015 | |
05 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2014 | |
05 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 June 2013 | |
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Jun 2016 | CH01 | Director's details changed for Willard John Reagan on 12 June 2012 |