PETER JOHNSON MOTOR BODY REPAIRS LIMITED

Unit 3d Beeching Road, Bexhill-On-Sea, TN39 3LG, England
StatusACTIVE
Company No.03878796
CategoryPrivate Limited Company
Incorporated17 Nov 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PETER JOHNSON MOTOR BODY REPAIRS LIMITED is an active private limited company with number 03878796. It was incorporated 24 years, 6 months, 17 days ago, on 17 November 1999. The company address is Unit 3d Beeching Road, Bexhill-on-sea, TN39 3LG, England.



Company Fillings

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Wood

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Reginald Wood

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan Wood

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jordan Wood

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

New address: Unit 3D Beeching Road Bexhill-on-Sea TN39 3LG

Old address: 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-23

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-23

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Christine Wood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Reginald Wood

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Mote

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Wood

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 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: 23 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 22 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Christine Wood

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Reginald Wood

Change date: 2012-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Wood

Change date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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: 18 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 21/03/05 from: 48 saint leonards road bexhill on sea east sussex TN40 1JB

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: 2 burnside mews london road bexhill on sea east sussex TN39 3LE

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/11/99--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS ONE DEVELOPMENTS LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:11164633
Status:ACTIVE
Category:Private Limited Company

DRIVESURE LIMITED

BRANSGORE GARAGE RINGWOOD ROAD,BOURNEMOUTH,BH23 8JQ

Number:08264879
Status:ACTIVE
Category:Private Limited Company

FORBON INTERNATIONAL LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11661477
Status:ACTIVE
Category:Private Limited Company

GSG UK INTERNATIONAL LTD

GSG UK INTERNATIONAL LTD,LONDON,N1 7GU

Number:11073213
Status:ACTIVE
Category:Private Limited Company

MICHAEL ROBBINS CONSULTANCY LIMITED

1 CAESAR AVENUE,ASHFORD,TN23 3PZ

Number:10696547
Status:ACTIVE
Category:Private Limited Company

SIRVA LIMITED

DUNCRUE ROAD,,BT3 9BN

Number:NF003560
Status:ACTIVE
Category:Other company type

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