STRATTON ACCIDENT REPAIR CENTRE LIMITED
Company number 08739373
- Company Overview for STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)
- Filing history for STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)
- People for STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)
- Charges for STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)
- More for STRATTON ACCIDENT REPAIR CENTRE LIMITED (08739373)
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 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Stuart Glenn Houghton as a director on 19 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Neville Lewis Roberts as a director on 19 February 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
19 Jan 2018 | CH01 | Director's details changed for Mr Stuart Glenn Houghton on 10 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Apr 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Neville Lewis Roberts as a director on 1 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Stuart Glenn Houghton as a director on 1 April 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 141 Union Street Oldham OL1 1TE to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 16 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Jan 2015 | CERTNM |
Company name changed sk smart LTD\certificate issued on 16/01/15
|
|
16 Jan 2015 | CONNOT | Change of name notice | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|