Advanced company searchLink opens in new window

STRATTON ACCIDENT REPAIR CENTRE LIMITED

Company number 08739373

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)
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
  • GBP 134
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
  • GBP 134
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
  • GBP 100
16 Jan 2015 CERTNM Company name changed sk smart LTD\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
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
  • GBP 100
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted