Advanced company searchLink opens in new window

REPAIR WIZARD (SW) LIMITED

Company number 12569281

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)
23 Dec 2024 MR01 Registration of charge 125692810003, created on 23 December 2024
23 Dec 2024 MR01 Registration of charge 125692810004, created on 23 December 2024
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
07 Jun 2024 PSC07 Cessation of Sherwoods (Sw) Limited as a person with significant control on 5 February 2024
07 Jun 2024 PSC01 Notification of Martin Paul Smith as a person with significant control on 5 February 2024
05 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 MR01 Registration of charge 125692810002, created on 1 March 2024
29 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any provisions of the company's articels of associaiton would have to be complied with before the terms of the proposed contract may be fulfilled, such provision shall be waived 05/02/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Feb 2024 SH06 Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 750
21 Feb 2024 TM01 Termination of appointment of Kevin Lee Sherwood as a director on 1 February 2024
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr Martin Paul Smith on 14 June 2023
11 Apr 2023 MR01 Registration of charge 125692810001, created on 6 April 2023
01 Sep 2022 PSC04 Change of details for Mr Christopher Charles Nuttall-Worsley as a person with significant control on 1 September 2022
01 Sep 2022 PSC04 Change of details for Mr David Charles Craig as a person with significant control on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr David Craig on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Christopher Charles Nuttall-Worsley on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Martin Paul Smith on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from Vander House Brunel Road Newton Abbot TQ12 4YQ England to 7 Ashton Road Marsh Barton Exeter EX2 8LN on 1 September 2022
25 Aug 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates