SMART REPAIR CO LIMITED
Status | ACTIVE |
Company No. | 04702937 |
Category | Private Limited Company |
Incorporated | 19 Mar 2003 |
Age | 21 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SMART REPAIR CO LIMITED is an active private limited company with number 04702937. It was incorporated 21 years, 2 months, 13 days ago, on 19 March 2003. The company address is 3 Stadium Court 3 Stadium Court, Bromborough, CH62 3QG, Wirral.
Company Fillings
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Massey
Change date: 2023-07-11
Documents
Cessation of a person with significant control
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Massey
Cessation date: 2023-07-11
Documents
Termination secretary company with name termination date
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Massey
Termination date: 2023-07-11
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-27
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Christopher John Massey
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: commercial house new chester road birkenhead CH41 9BP
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 29/02/04
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 07/04/03 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 09693429 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 READING ROAD,READING,RG8 7LY
Number: | 10642515 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COURTLEIGH GARDENS,LONDON,NW11 9JX
Number: | 11841948 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LIME GROVE,LONDON,W12 8EA
Number: | 02185541 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 OXFORD ROAD,BOURNEMOUTH,BH8 8EY
Number: | 08237919 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WESTOVER COURT,BUCKINGHAMSHIRE,HP13 5JE
Number: | 06412971 |
Status: | ACTIVE |
Category: | Private Limited Company |