- Company Overview for UK CARS ACCIDENT REPAIR LIMITED (14728510)
- Filing history for UK CARS ACCIDENT REPAIR LIMITED (14728510)
- People for UK CARS ACCIDENT REPAIR LIMITED (14728510)
- More for UK CARS ACCIDENT REPAIR LIMITED (14728510)
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) |
---|---|---|---|
05 Dec 2024 | CERTNM |
Company name changed ukc bodywork LTD\certificate issued on 05/12/24
|
|
05 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 1 Thames Street Weybridge KT13 8NJ England to Unit 3 Fordwater Trading State Ford Road Chertsey KT16 8HG on 30 August 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 1 Thames Street Weybridge KT13 8NJ on 30 August 2024 | |
03 Jun 2024 | PSC04 | Change of details for Mr Sergio Murilio De Sousa as a person with significant control on 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
31 May 2024 | PSC04 | Change of details for Mr Sergio Murilio De Sousa as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC01 | Notification of Diego Leonardo Buzutti as a person with significant control on 31 May 2024 | |
31 May 2024 | AP01 | Appointment of Mr Diego Leonardo Buzutti as a director on 31 May 2024 | |
31 May 2024 | TM01 | Termination of appointment of Sergio Murilio De Sousa as a director on 31 May 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
14 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-14
|