UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED

Churchill Court Churchill Court, Bromley, BR1 1DP, Kent
StatusACTIVE
Company No.02568507
CategoryPrivate Limited Company
Incorporated13 Dec 1990
Age33 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED is an active private limited company with number 02568507. It was incorporated 33 years, 4 months, 30 days ago, on 13 December 1990. The company address is Churchill Court Churchill Court, Bromley, BR1 1DP, Kent.



Company Fillings

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Paul Nightingale

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessie Burrows

Termination date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wayne Sheppard

Appointment date: 2023-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Maddock

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Resolution

Date: 14 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Cormac Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robert Forrester

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Cormac Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mrs Jessie Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Maddock

Change date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cormac Bradley

Appointment date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Euan Morton

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Clare O'murchu

Appointment date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Stuart Robert Forrester

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Weeks

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Maddock

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Mr Paul Nightingale

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Cheston Clifton

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Hutchings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Euan Morton

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Christopher Weeks

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Alastair Davidson

Change date: 2012-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Penelope Ann Hutchings

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Weeks

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Woolgrove

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Davis

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alastair Davidson

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Paul Davis

Change date: 2011-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Woolgrove

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Treloar

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Treloar

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Penelope Ann Hutchings

Change date: 2009-09-28

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher sullivan

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr christian paul davis

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edward smith / 02/01/2009

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed churchill accident repair centre LIMITED\certificate issued on 28/10/04

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ACTION SHACK LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11947228
Status:ACTIVE
Category:Private Limited Company

JUDGES REAL BREWERY LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:03767462
Status:ACTIVE
Category:Private Limited Company

LA BROS LIMITED

3 CROMER STREET,LONDON,WC1H 8LS

Number:10446173
Status:ACTIVE
Category:Private Limited Company

MARK ELLIOTT FUNERAL SERVICES LIMITED

79 ST. GILES STREET,NORTHAMPTON,NN1 1JF

Number:08888397
Status:ACTIVE
Category:Private Limited Company
Number:CE008819
Status:ACTIVE
Category:Charitable Incorporated Organisation

SERVITUDE CLOTHING LTD

PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:08555126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source