AUTO AID ACCIDENT REPAIR LTD

Unit 4, Fiddlers Farm Unit 4, Fiddlers Farm, Colchester, CO3 9TU
StatusACTIVE
Company No.05521673
CategoryPrivate Limited Company
Incorporated28 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

AUTO AID ACCIDENT REPAIR LTD is an active private limited company with number 05521673. It was incorporated 18 years, 10 months, 18 days ago, on 28 July 2005. The company address is Unit 4, Fiddlers Farm Unit 4, Fiddlers Farm, Colchester, CO3 9TU.



Company Fillings

Change to a person with significant control

Date: 01 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Bryan James Flower

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-22

Officer name: Richard Charles Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bryan James Flower

Change date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-06-18

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Resolution

Date: 29 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan James Flower

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Charles Smith

Change date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan James Flower

Change date: 2010-07-28

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/08/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMARKET FRUIT (UK) LTD.

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:02570946
Status:ACTIVE
Category:Private Limited Company

G AND T AGRICULTURAL CONTRACTORS LIMITED

MILLBROOK FARM,KIDDERMINSTER,DY14 0AL

Number:09023747
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN ASH INVESTMENTS LIMITED

SOUTHPORT BUSINESS PARK,SOUTHPORT,PR8 4ZZ

Number:02976109
Status:ACTIVE
Category:Private Limited Company

S.J.H. CATERING SERVICES LIMITED

148 FRANCHE ROAD,KIDDERMINSTER,DY11 5AP

Number:11119555
Status:ACTIVE
Category:Private Limited Company

SPRINGCROFT GAS SERVICES LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:06578271
Status:ACTIVE
Category:Private Limited Company

THERMOSPECTRA LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:02838807
Status:ACTIVE
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