PACE ACCIDENT REPAIR CENTRE LIMITED
Company number 08142181
- Company Overview for PACE ACCIDENT REPAIR CENTRE LIMITED (08142181)
- Filing history for PACE ACCIDENT REPAIR CENTRE LIMITED (08142181)
- People for PACE ACCIDENT REPAIR CENTRE LIMITED (08142181)
- Charges for PACE ACCIDENT REPAIR CENTRE LIMITED (08142181)
- More for PACE ACCIDENT REPAIR CENTRE LIMITED (08142181)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Mar 2024 | AD01 | Registered office address changed from Unit 13 Progress Business Park Progress Way Croydon CR0 4XD to Unit 10 Hillside, Rushmore Hill Knockholt Sevenoaks Kent TN14 7NL on 1 March 2024 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Nov 2020 | PSC02 | Notification of Pvm Holdings Limited as a person with significant control on 13 July 2016 | |
19 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
21 Jul 2020 | MR01 | Registration of charge 081421810001, created on 15 July 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
11 May 2018 | AP01 | Appointment of Mr David Michael Creton as a director on 11 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Dawn Adeline Taylor as a director on 11 November 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|